AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 14th, March 2024
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Mon, 26th Dec 2022
filed on: 19th, December 2023
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Tue, 27th Dec 2022
filed on: 21st, September 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 4th Aug 2023
filed on: 4th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Dec 2021
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Tue, 28th Dec 2021
filed on: 7th, December 2022
| accounts
|
Free Download
(1 page)
|
TM01 |
Wed, 30th Nov 2022 - the day director's appointment was terminated
filed on: 30th, November 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 18th Nov 2022 new director was appointed.
filed on: 18th, November 2022
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Wed, 29th Dec 2021
filed on: 27th, October 2022
| accounts
|
Free Download
(1 page)
|
TM01 |
Thu, 13th Oct 2022 - the day director's appointment was terminated
filed on: 13th, October 2022
| officers
|
Free Download
(1 page)
|
AP02 |
New member appointment on Wed, 7th Sep 2022.
filed on: 7th, September 2022
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Thu, 30th Dec 2021
filed on: 2nd, September 2022
| accounts
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Tue, 2nd Aug 2022
filed on: 6th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 4th Aug 2022
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 2nd Aug 2022: 3041.00 GBP
filed on: 4th, August 2022
| capital
|
Free Download
(3 pages)
|
CH01 |
On Thu, 28th Jul 2022 director's details were changed
filed on: 28th, July 2022
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from Sat, 21st Aug 2021 to Fri, 31st Dec 2021
filed on: 20th, April 2022
| accounts
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wed, 5th Jan 2022
filed on: 27th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 26th Jan 2022
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 9th Dec 2021. New Address: 6 Beaufort Court, Admirals Way London E14 9XL. Previous address: 6 Beaufort Court, Admirals Way Lodnon E14 9XL England
filed on: 9th, December 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 9th Dec 2021. New Address: 6 Beaufort Court, Admirals Way Lodnon E14 9XL. Previous address: 17 Ensign House Admirals Way Canary Wharf London E14 9XQ
filed on: 9th, December 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 16th Nov 2021
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 24th Aug 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to Fri, 21st Aug 2020
filed on: 12th, July 2021
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sat, 22nd Aug 2020
filed on: 10th, May 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 26th Mar 2021
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 24th Aug 2019
filed on: 5th, June 2020
| accounts
|
Free Download
(8 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Fri, 24th Aug 2018
filed on: 5th, June 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thu, 26th Mar 2020
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Fri, 23rd Aug 2019
filed on: 7th, April 2020
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 24th Aug 2018
filed on: 9th, December 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Fri, 24th Aug 2018
filed on: 14th, August 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sat, 25th Aug 2018
filed on: 24th, May 2019
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 26th Aug 2017
filed on: 22nd, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 26th Mar 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, December 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, December 2018
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sat, 26th Aug 2017
filed on: 11th, July 2018
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sun, 27th Aug 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 26th Mar 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wed, 11th Apr 2018
filed on: 11th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 11th Aug 2017
filed on: 11th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Thu, 23rd Nov 2017 - the day director's appointment was terminated
filed on: 27th, November 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 26th Mar 2017
filed on: 7th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP02 |
New member appointment on Tue, 7th Mar 2017.
filed on: 11th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 8th, March 2017
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Sun, 28th Aug 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(1 page)
|
CH01 |
On Wed, 24th Aug 2016 director's details were changed
filed on: 24th, August 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 26th Mar 2016 with full list of members
filed on: 20th, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 20th Apr 2016: 3000.00 GBP
capital
|
|
AP01 |
On Tue, 15th Dec 2015 new director was appointed.
filed on: 16th, December 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 14th Dec 2015: 3000.00 GBP
filed on: 14th, December 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 24th Nov 2015: 1500.00 GBP
filed on: 3rd, December 2015
| capital
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Wed, 31st Aug 2016
filed on: 11th, September 2015
| accounts
|
Free Download
(1 page)
|
CH01 |
On Tue, 25th Aug 2015 director's details were changed
filed on: 25th, August 2015
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 11th, May 2015
| resolution
|
Free Download
|
NEWINC |
Certificate of incorporation
filed on: 26th, March 2015
| incorporation
|
Free Download
(7 pages)
|