CS01 |
Confirmation statement with no updates Sunday 9th April 2023
filed on: 19th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 9th, December 2022
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 4 Cross Street Beeston Nottingham NG9 2NX. Change occurred on Friday 13th May 2022. Company's previous address: Suite 412, Gilmoora House 57-61 Mortimer Street London W1W 8HS.
filed on: 13th, May 2022
| address
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 3rd, May 2022
| incorporation
|
Free Download
(30 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 28th, April 2022
| resolution
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 27th, April 2022
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 9th April 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 11th, November 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Friday 9th April 2021
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
SH03 |
Own shares purchase
filed on: 9th, February 2021
| capital
|
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on Tuesday 29th December 20202.00 GBP
filed on: 9th, February 2021
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 19th, January 2021
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 28th, November 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 9th April 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 18th December 2019
filed on: 27th, December 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 18th December 2019
filed on: 27th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 23rd, July 2019
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Tuesday 5th March 2019 director's details were changed
filed on: 11th, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 9th April 2019
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 28th, June 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 9th April 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 7th, July 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sunday 9th April 2017
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 12th, August 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 9th April 2016
filed on: 9th, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Saturday 9th April 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 9th, June 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 9th April 2015
filed on: 9th, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Thursday 9th April 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 5th, June 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 9th April 2014
filed on: 9th, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Wednesday 9th April 2014
capital
|
|
AD01 |
Change of registered office on Wednesday 9th April 2014 from Suite 412 Gilmoora House 57-61 Mortimer Street C/O Bs Tax Solutions Ltd London W1W 8HS England
filed on: 9th, April 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 20th, May 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 9th April 2013
filed on: 10th, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 18th, June 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 8th April 2012
filed on: 11th, April 2012
| annual return
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened to Saturday 31st March 2012, originally was Monday 30th April 2012.
filed on: 3rd, November 2011
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 2nd September 2011.
filed on: 2nd, September 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 8th, April 2011
| incorporation
|
Free Download
(8 pages)
|