SH01 |
Capital declared on December 28, 2023: 179000.00 GBP
filed on: 7th, February 2024
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 30, 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: April 27, 2022) of a secretary
filed on: 10th, May 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 10th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 30, 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control April 27, 2022
filed on: 10th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, May 2022
| mortgage
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on April 27, 2022
filed on: 10th, May 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 25, 2022
filed on: 7th, May 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 25, 2022
filed on: 7th, May 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 25th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 30, 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On May 1, 2021 new director was appointed.
filed on: 10th, May 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates April 30, 2020
filed on: 3rd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 072481840001, created on April 30, 2020
filed on: 1st, May 2020
| mortgage
|
Free Download
(28 pages)
|
PSC07 |
Cessation of a person with significant control March 16, 2020
filed on: 19th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 16, 2020
filed on: 19th, March 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control March 16, 2020
filed on: 19th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(7 pages)
|
AP01 |
On May 1, 2019 new director was appointed.
filed on: 4th, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 30, 2019
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 29th, September 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates April 30, 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 10, 2017
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On April 21, 2017 new director was appointed.
filed on: 30th, April 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 3rd Floor 86-90 Paul Street London EC2A 4NE. Change occurred on August 16, 2016. Company's previous address: 14 the Drove Eastleigh Hampshire SO50 7NW.
filed on: 16th, August 2016
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2015
filed on: 3rd, August 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 10, 2016
filed on: 10th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 10, 2016: 1000.00 GBP
capital
|
|
CH01 |
On April 26, 2016 director's details were changed
filed on: 27th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 10, 2015
filed on: 10th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 10, 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 11th, March 2015
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 20th, October 2014
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2014 to December 31, 2013
filed on: 5th, August 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 10, 2014
filed on: 11th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 11, 2014: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 24th, February 2014
| accounts
|
Free Download
(4 pages)
|
AAMD |
Revised accounts made up to May 31, 2012
filed on: 17th, February 2014
| accounts
|
Free Download
(7 pages)
|
AAMD |
Revised accounts made up to May 31, 2012
filed on: 16th, July 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 10, 2013
filed on: 12th, May 2013
| annual return
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: May 12, 2013) of a secretary
filed on: 12th, May 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 17, 2013 director's details were changed
filed on: 17th, March 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 25th, February 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 10, 2012
filed on: 5th, June 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 9th, February 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 10, 2011
filed on: 12th, May 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, May 2010
| incorporation
|
Free Download
(16 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|