AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 9th, January 2024
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates September 20, 2023
filed on: 31st, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 20, 2022
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 16th, November 2022
| accounts
|
Free Download
(12 pages)
|
AA |
Accounts for a small company made up to March 31, 2021
filed on: 11th, November 2021
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates September 20, 2021
filed on: 27th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 13th, April 2021
| accounts
|
Free Download
(12 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on December 8, 2020 - 100.00 GBP
filed on: 9th, February 2021
| capital
|
Free Download
(6 pages)
|
SH03 |
Report of purchase of own shares
filed on: 9th, February 2021
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on December 8, 2020 - 100.00 GBP
filed on: 12th, January 2021
| capital
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates September 20, 2020
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 9th, October 2020
| incorporation
|
Free Download
(23 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 9th, October 2020
| resolution
|
Free Download
(1 page)
|
AP01 |
On July 29, 2020 new director was appointed.
filed on: 12th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control July 29, 2020
filed on: 12th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 29, 2020
filed on: 12th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 29, 2020
filed on: 12th, August 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 29, 2020
filed on: 12th, August 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom to 3rd Floor North West Suite Tower Point 44 North Road Brighton East Sussex BN1 1YR on August 12, 2020
filed on: 12th, August 2020
| address
|
Free Download
(1 page)
|
AP01 |
On July 29, 2020 new director was appointed.
filed on: 12th, August 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 27, 2020 new director was appointed.
filed on: 26th, February 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 11, 2020
filed on: 11th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 11, 2020 director's details were changed
filed on: 11th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 3rd, January 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates September 20, 2019
filed on: 4th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(12 pages)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 3rd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control April 6, 2016
filed on: 3rd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 20, 2018
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Ground Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF United Kingdom to C/O Buzzacott Llp 130 Wood Street London EC2V 6DL on March 19, 2018
filed on: 19th, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 20, 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 16th, August 2017
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates September 20, 2016
filed on: 20th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 105 st Peter's Street St Albans Hertfordshire AL1 3EJ to Ground Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF on August 22, 2016
filed on: 22nd, August 2016
| address
|
Free Download
(1 page)
|
CH01 |
On March 31, 2016 director's details were changed
filed on: 2nd, August 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 31, 2016
filed on: 2nd, August 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2015
filed on: 3rd, January 2016
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to September 20, 2015 with full list of members
filed on: 22nd, September 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2014
filed on: 21st, October 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to September 20, 2014 with full list of members
filed on: 30th, September 2014
| annual return
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from September 30, 2014 to March 31, 2014
filed on: 19th, August 2014
| accounts
|
Free Download
(1 page)
|
CH01 |
On June 1, 2014 director's details were changed
filed on: 26th, June 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 1, 2014 director's details were changed
filed on: 26th, June 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on January 31, 2014: 214039.00 GBP
filed on: 7th, March 2014
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 7th, March 2014
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights
filed on: 7th, March 2014
| resolution
|
Free Download
(1 page)
|
CH01 |
On September 20, 2013 director's details were changed
filed on: 26th, September 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, September 2013
| incorporation
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|