CH01 |
On June 30, 2023 director's details were changed
filed on: 11th, July 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 30, 2023
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On June 30, 2023 director's details were changed
filed on: 11th, July 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 17, 2023 director's details were changed
filed on: 17th, May 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 3, 2023 director's details were changed
filed on: 17th, May 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Kemsdale House Sandhurst Lane Rolvenden Cranbrook Kent TN17 4PQ. Change occurred on May 3, 2023. Company's previous address: Suite 2 Rutland House 44 Masons Hill Bromley Kent BR2 9JG England.
filed on: 3rd, May 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control February 1, 2023
filed on: 2nd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 20th, January 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates June 30, 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 10th, January 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 30, 2021
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control January 11, 2021
filed on: 14th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 11, 2021 director's details were changed
filed on: 13th, January 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 11, 2021 director's details were changed
filed on: 13th, January 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 11, 2021
filed on: 13th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 23rd, November 2020
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control July 22, 2020
filed on: 12th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 30, 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Suite 2 Rutland House 44 Masons Hill Bromley Kent BR2 9JG. Change occurred on August 10, 2020. Company's previous address: 16 Foxgrove Road Beckenham BR3 5AT England.
filed on: 10th, August 2020
| address
|
Free Download
(1 page)
|
CH01 |
On July 22, 2020 director's details were changed
filed on: 10th, August 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 22, 2020 director's details were changed
filed on: 10th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 22, 2020
filed on: 10th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 16 Foxgrove Road Beckenham BR3 5AT. Change occurred on August 5, 2020. Company's previous address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England.
filed on: 5th, August 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 24th, March 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 30, 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 30, 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 21st, March 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 30, 2017
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 7th, April 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF. Change occurred on January 4, 2017. Company's previous address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA England.
filed on: 4th, January 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 30, 2016
filed on: 18th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA. Change occurred on April 15, 2016. Company's previous address: Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ.
filed on: 15th, April 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 1st, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 30, 2015
filed on: 20th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 20, 2015: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 19th, June 2014
| incorporation
|
Free Download
(30 pages)
|
SH01 |
Capital declared on June 19, 2014: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|