CS01 |
Confirmation statement with updates September 6, 2023
filed on: 7th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 25th, April 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates September 6, 2022
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 24th, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates September 6, 2021
filed on: 17th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, September 2021
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, September 2021
| capital
|
Free Download
(2 pages)
|
AP01 |
On May 1, 2021 new director was appointed.
filed on: 12th, May 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control May 1, 2021
filed on: 12th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control May 1, 2021
filed on: 12th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 11th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 6, 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 9th, June 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 6, 2019
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 26th, April 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 14, 2019
filed on: 15th, April 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 6, 2018
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 28th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 6, 2017
filed on: 10th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control September 6, 2017
filed on: 6th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control September 6, 2017
filed on: 6th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control September 6, 2017
filed on: 6th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 10th, July 2017
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from September 30, 2017 to March 31, 2017
filed on: 28th, June 2017
| accounts
|
Free Download
(1 page)
|
AP01 |
On January 3, 2017 new director was appointed.
filed on: 4th, January 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 3, 2017 new director was appointed.
filed on: 4th, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 23, 2016
filed on: 25th, November 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On November 25, 2016 new director was appointed.
filed on: 25th, November 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 23, 2016
filed on: 23rd, November 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On November 23, 2016 new director was appointed.
filed on: 23rd, November 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 127 Granville Road Hillingdon Uxbridge Middlesex UB10 9AG. Change occurred on November 23, 2016. Company's previous address: Cdc House, 2 the Stables Wassell Grove Lane Hagley Stourbridge DY9 9JH United Kingdom.
filed on: 23rd, November 2016
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on November 23, 2016: 100.00 GBP
filed on: 23rd, November 2016
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, September 2016
| incorporation
|
Free Download
(29 pages)
|