AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 7th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 16, 2023
filed on: 19th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control March 12, 2023
filed on: 14th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 12, 2023
filed on: 13th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 12, 2023
filed on: 13th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 12, 2023
filed on: 13th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control October 1, 2022
filed on: 17th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control September 1, 2022
filed on: 27th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control September 1, 2022
filed on: 27th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 31, 2022
filed on: 5th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 5th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 16, 2022
filed on: 19th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 11th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 16, 2021
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 24th, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 16, 2020
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 16th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 16, 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 21st, November 2018
| accounts
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control September 1, 2017
filed on: 7th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 16, 2018
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, August 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, June 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(10 pages)
|
PSC02 |
Notification of a person with significant control July 27, 2017
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 26, 2017
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 16, 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On April 26, 2017 director's details were changed
filed on: 26th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 27th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 16, 2016 with full list of members
filed on: 31st, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 31, 2016: 6312.50 GBP
capital
|
|
TM01 |
Director appointment termination date: December 3, 2015
filed on: 26th, May 2016
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, February 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 5th, February 2016
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, January 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 16, 2015 with full list of members
filed on: 1st, June 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on June 1, 2015: 6312.50 GBP
capital
|
|
AP01 |
On September 15, 2014 new director was appointed.
filed on: 10th, February 2015
| officers
|
Free Download
(2 pages)
|
SH03 |
Report of purchase of own shares
filed on: 7th, January 2015
| capital
|
Free Download
(2 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on December 9, 2014 - 1701.00 GBP
filed on: 7th, January 2015
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 9, 2014: 6312.50 GBP
filed on: 19th, December 2014
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 9, 2014: 6312.50 GBP
filed on: 19th, December 2014
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 9, 2014: 6312.50 GBP
filed on: 19th, December 2014
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 9, 2014: 6312.50 GBP
filed on: 19th, December 2014
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 9, 2014: 6312.50 GBP
filed on: 19th, December 2014
| capital
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2013
filed on: 17th, December 2014
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2014 to December 31, 2013
filed on: 9th, December 2014
| accounts
|
Free Download
(1 page)
|
AP01 |
On May 28, 2014 new director was appointed.
filed on: 28th, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 28, 2014
filed on: 28th, May 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 16, 2014 with full list of members
filed on: 15th, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on January 20, 2014: 5000.00 GBP
filed on: 23rd, January 2014
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 20, 2014: 6250.00 GBP
filed on: 23rd, January 2014
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on January 20, 2014
filed on: 23rd, January 2014
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 23rd, January 2014
| resolution
|
Free Download
(23 pages)
|
AA |
Dormant company accounts made up to March 31, 2013
filed on: 12th, December 2013
| accounts
|
Free Download
(2 pages)
|
AP01 |
On July 17, 2013 new director was appointed.
filed on: 17th, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 16, 2013 with full list of members
filed on: 20th, June 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, March 2012
| incorporation
|
Free Download
(18 pages)
|