CS01 |
Confirmation statement with no updates December 7, 2023
filed on: 16th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 15th, August 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates December 7, 2022
filed on: 9th, December 2022
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 23rd, September 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates December 7, 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(12 pages)
|
PSC01 |
Notification of a person with significant control June 3, 2021
filed on: 3rd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 3, 2021
filed on: 3rd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 3, 2021
filed on: 3rd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 3, 2021
filed on: 3rd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 26, 2021
filed on: 26th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 26, 2021
filed on: 26th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 26, 2021
filed on: 26th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 26, 2021
filed on: 26th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 7, 2020
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 3rd, July 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates December 7, 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates December 7, 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Capital declared on September 28, 2018: 691000.00 GBP
filed on: 22nd, October 2018
| capital
|
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control September 28, 2018
filed on: 16th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control September 28, 2018
filed on: 16th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control September 28, 2018
filed on: 16th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control September 28, 2018
filed on: 16th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 5, 2018
filed on: 21st, September 2018
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 10th, April 2018
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates September 5, 2017
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 15th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 15th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 21, 2017
filed on: 23rd, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates September 5, 2016
filed on: 16th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 2 Station Road Biggleswade Bedfordshire SG18 8AL to Evergreen House North Grafton Place London NW1 2DX on June 1, 2016
filed on: 1st, June 2016
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 21st, April 2016
| resolution
|
Free Download
(15 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 12th, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to September 5, 2015 with full list of members
filed on: 10th, September 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on September 10, 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 5th, June 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to September 5, 2014 with full list of members
filed on: 9th, September 2014
| annual return
|
Free Download
(6 pages)
|
AP03 |
On April 10, 2014 - new secretary appointed
filed on: 10th, April 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to December 31, 2014
filed on: 13th, December 2013
| accounts
|
Free Download
(1 page)
|
CH01 |
On November 6, 2013 director's details were changed
filed on: 7th, November 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, September 2013
| incorporation
|
Free Download
(11 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|