SH01 |
Capital declared on Wed, 1st Mar 2023: 124.00 GBP
filed on: 19th, October 2023
| capital
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 21st, September 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 6th May 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 2nd, December 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 6th May 2022
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 6th May 2021
filed on: 1st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 30th, June 2021
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, April 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 20th Jul 2020
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 26th, November 2020
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sun, 1st Mar 2020
filed on: 6th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 51 Byfleet Road Addlestone Surrey KT15 3JS on Wed, 1st Apr 2020 to 40a Market Square St. Neots PE19 2AF
filed on: 1st, April 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sun, 15th Mar 2020
filed on: 1st, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sun, 15th Mar 2020 director's details were changed
filed on: 1st, April 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 15th Mar 2020 director's details were changed
filed on: 1st, April 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 20th Dec 2019
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Thu, 21st Jun 2018 director's details were changed
filed on: 13th, December 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 20th Dec 2018
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 6th, December 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Mon, 2nd Apr 2018 new director was appointed.
filed on: 21st, May 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 20th Dec 2017
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 4th Floor Tuition House 27/37 st George's Road Wimbledon London SW19 4EU England on Mon, 20th Nov 2017 to 51 Byfleet Road Addlestone Surrey KT15 3JS
filed on: 20th, November 2017
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 7th Sep 2017
filed on: 26th, September 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 18th, September 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tue, 20th Dec 2016
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA01 |
Extension of current accouting period to Fri, 31st Mar 2017
filed on: 1st, November 2016
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, December 2015
| incorporation
|
Free Download
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
Capital declared on Mon, 21st Dec 2015: 120.00 GBP
capital
|
|