AA |
Accounts for a dormant company made up to 28th February 2023
filed on: 2nd, November 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 11th May 2023
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 16th March 2023
filed on: 16th, March 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 6th December 2022
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 20th October 2022
filed on: 20th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2022
filed on: 17th, August 2022
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 31st December 2021
filed on: 31st, December 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
15th December 2021 - the day director's appointment was terminated
filed on: 15th, December 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th October 2021
filed on: 20th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 22nd September 2021
filed on: 22nd, September 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
22nd September 2021 - the day director's appointment was terminated
filed on: 22nd, September 2021
| officers
|
Free Download
(1 page)
|
TM01 |
22nd September 2021 - the day director's appointment was terminated
filed on: 22nd, September 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th August 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2021
filed on: 21st, July 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th January 2021
filed on: 5th, January 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th January 2021
filed on: 5th, January 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 27th August 2020. New Address: Vyman House 104 College Road Harrow HA1 1BQ. Previous address: Spirit House 8 High Street West Molesey Surrey KT8 2NA United Kingdom
filed on: 27th, August 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 27th August 2020 director's details were changed
filed on: 27th, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 20th August 2020
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 1st February 2019
filed on: 20th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th June 2020
filed on: 25th, June 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th June 2020
filed on: 25th, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 13th May 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
14th March 2020 - the day director's appointment was terminated
filed on: 16th, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
25th February 2020 - the day director's appointment was terminated
filed on: 26th, February 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 7th February 2020 director's details were changed
filed on: 12th, February 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 7th February 2020: 1000.00 GBP
filed on: 11th, February 2020
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 26th January 2020
filed on: 29th, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th January 2020
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 6th January 2020
filed on: 7th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th January 2020
filed on: 7th, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
6th January 2020 - the day director's appointment was terminated
filed on: 7th, January 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 6th January 2020
filed on: 7th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th January 2020
filed on: 7th, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
6th January 2020 - the day director's appointment was terminated
filed on: 7th, January 2020
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 16th December 2019: 854.00 GBP
filed on: 20th, December 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 11th March 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 6th March 2019
filed on: 6th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
6th March 2019 - the day director's appointment was terminated
filed on: 6th, March 2019
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 1st, February 2019
| incorporation
|
Free Download
(32 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
Statement of Capital on 1st February 2019: 4.00 GBP
capital
|
|