PSC04 |
Change to a person with significant control November 16, 2023
filed on: 30th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 16, 2023
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on November 16, 2023
filed on: 16th, November 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 6, 2023
filed on: 6th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 6th, September 2023
| accounts
|
Free Download
(3 pages)
|
CH01 |
On November 1, 2022 director's details were changed
filed on: 1st, November 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 24, 2022
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On October 24, 2022 new director was appointed.
filed on: 24th, October 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 10, 2022
filed on: 12th, October 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 12, 2022
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 2nd, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 2, 2022
filed on: 2nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 4th Floor, Silverstream House 45 Fitzroy Street London W1T 6EB. Change occurred on June 6, 2022. Company's previous address: 3 Crondall Terrace Basingstoke RG24 9GA England.
filed on: 6th, June 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 3 Crondall Terrace Basingstoke RG24 9GA. Change occurred on May 20, 2022. Company's previous address: 4th Floor, Silverstream House 45 Fitzroy Street London W1T 6EB England.
filed on: 20th, May 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 8, 2021
filed on: 12th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 4th Floor, Silverstream House 45 Fitzroy Street London W1T 6EB. Change occurred on May 5, 2021. Company's previous address: 177 Knighton Church Road Leicester LE2 3JP England.
filed on: 5th, May 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(3 pages)
|
AP01 |
On October 8, 2020 new director was appointed.
filed on: 8th, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 8, 2020
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 26th, March 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates March 19, 2020
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on March 9, 2020
filed on: 19th, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 13th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 13, 2019
filed on: 13th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control November 29, 2018
filed on: 5th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On December 1, 2018 director's details were changed
filed on: 5th, December 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 28, 2018
filed on: 28th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On November 28, 2018 new director was appointed.
filed on: 28th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 177 Knighton Church Road Leicester LE2 3JP. Change occurred on August 2, 2018. Company's previous address: 3 Crondall Terrace Basingstoke Hampshire RG24 9GA England.
filed on: 2nd, August 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 6, 2018
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 18th, August 2017
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 16, 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates June 16, 2017
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on June 16, 2017
filed on: 16th, June 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 9, 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2015
filed on: 16th, September 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On June 1, 2016 director's details were changed
filed on: 9th, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 3 Crondall Terrace Basingstoke Hampshire RG24 9GA. Change occurred on June 9, 2016. Company's previous address: 18 Sutherland Drive London SW19 2UJ.
filed on: 9th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 9, 2016
filed on: 9th, June 2016
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 9, 2016
filed on: 11th, April 2016
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 9, 2015
filed on: 10th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 10, 2015: 200.00 GBP
capital
|
|
AP01 |
On April 1, 2015 new director was appointed.
filed on: 10th, April 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, December 2014
| incorporation
|
Free Download
(7 pages)
|