TM01 |
Director appointment termination date: October 31, 2023
filed on: 31st, October 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On October 31, 2023 new director was appointed.
filed on: 31st, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to December 31, 2022
filed on: 13th, October 2023
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates March 30, 2023
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2021
filed on: 6th, October 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates March 30, 2022
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 2nd, April 2022
| capital
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 4th, October 2021
| accounts
|
Free Download
(27 pages)
|
TM01 |
Director appointment termination date: July 1, 2021
filed on: 22nd, September 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 30, 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 5th, January 2021
| accounts
|
Free Download
(29 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, November 2020
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 30, 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(14 pages)
|
AP04 |
On July 1, 2019 - new secretary appointed
filed on: 6th, August 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Floor 10 110 Cannon Street London EC4N 6EU to Brierly Place New London Road Chelmsford Essex CM2 0AP on August 6, 2019
filed on: 6th, August 2019
| address
|
Free Download
(1 page)
|
AP01 |
On July 1, 2019 new director was appointed.
filed on: 6th, August 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 26, 2019
filed on: 20th, June 2019
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from March 31, 2019 to December 31, 2018
filed on: 12th, June 2019
| accounts
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control December 20, 2018
filed on: 9th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 31, 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC09 |
Withdrawal of a person with significant control statement April 9, 2019
filed on: 9th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on December 20, 2018: 271.74 GBP
filed on: 15th, February 2019
| capital
|
Free Download
(10 pages)
|
SH08 |
Change of share class name or designation
filed on: 8th, January 2019
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 8th, January 2019
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 8th, January 2019
| resolution
|
Free Download
(38 pages)
|
AD01 |
Registered office address changed from 6 Dominus Way Meridian Business Park Leicester LE19 1RP England to Floor 10 110 Cannon Street London EC4N 6EU on January 4, 2019
filed on: 4th, January 2019
| address
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 20, 2018
filed on: 4th, January 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 20, 2018
filed on: 4th, January 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 20, 2018
filed on: 4th, January 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On December 20, 2018 new director was appointed.
filed on: 4th, January 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 20, 2018 new director was appointed.
filed on: 4th, January 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 20, 2018 new director was appointed.
filed on: 4th, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 20, 2018
filed on: 4th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 2nd, January 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates March 31, 2018
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(10 pages)
|
SH02 |
Sub-division of shares on February 8, 2017
filed on: 3rd, May 2017
| capital
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates March 31, 2017
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution, Resolution
filed on: 3rd, March 2017
| resolution
|
Free Download
(31 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 8th, January 2017
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on July 1, 2015: 250.00 GBP
filed on: 15th, December 2016
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 15th, December 2016
| resolution
|
Free Download
|
AR01 |
Annual return made up to March 31, 2016 with full list of members
filed on: 20th, April 2016
| annual return
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, March 2015
| incorporation
|
Free Download
(13 pages)
|
SH01 |
Capital declared on March 31, 2015: 5.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|