CS01 |
Confirmation statement with no updates Fri, 16th Feb 2024
filed on: 21st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 16th Feb 2023
filed on: 24th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 16th Feb 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 2nd, March 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 16th Feb 2021
filed on: 19th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Mon, 30th Nov 2020. New Address: Winterton House High Street Westerham Kent TN16 1AJ. Previous address: 40a Bourne House 475 Godstone Road Whyteleafe CR3 0BL England
filed on: 30th, November 2020
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 12th, November 2020
| resolution
|
Free Download
(4 pages)
|
TM01 |
Fri, 31st Jul 2020 - the day director's appointment was terminated
filed on: 28th, August 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 16th Feb 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 9th Oct 2019. New Address: 40a Bourne House 475 Godstone Road Whyteleafe CR3 0BL. Previous address: Bourne House 40a, 475 Godstone Road Whyteleafe Surrey CR3 0BL England
filed on: 9th, October 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 2nd Oct 2019. New Address: Bourne House 40a, 475 Godstone Road Whyteleafe Surrey CR3 0BL. Previous address: 11th Floor 1 Minster Court London EC3R 7AA England
filed on: 2nd, October 2019
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 1st Oct 2019 new director was appointed.
filed on: 1st, October 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 1st Oct 2019 new director was appointed.
filed on: 1st, October 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 16th Feb 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 16th Jan 2019. New Address: 11th Floor 1 Minster Court London EC3R 7AA. Previous address: 1 Minster Court Mincing Lane London EC3R 7AA
filed on: 16th, January 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 16th Feb 2018
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 16th Feb 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 7th Oct 2016: 100.00 GBP
filed on: 11th, October 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 7th Oct 2016: 1.00 GBP
filed on: 11th, October 2016
| capital
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Fri, 31st Mar 2017
filed on: 21st, September 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 21st Sep 2016. New Address: 1 Minster Court Mincing Lane London EC3R 7AA. Previous address: 10 Chaucer Close Banstead Surrey SM7 1PP England
filed on: 21st, September 2016
| address
|
Free Download
(2 pages)
|
AP01 |
On Mon, 12th Sep 2016 new director was appointed.
filed on: 21st, September 2016
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, February 2016
| incorporation
|
Free Download
(27 pages)
|