AA01 |
Previous accounting period shortened from March 27, 2023 to March 26, 2023
filed on: 18th, March 2024
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 7, 2024
filed on: 8th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from March 28, 2023 to March 27, 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control August 11, 2023
filed on: 14th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 11, 2023 director's details were changed
filed on: 11th, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 6th, June 2023
| accounts
|
Free Download
(5 pages)
|
CH01 |
On May 31, 2023 director's details were changed
filed on: 31st, May 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 31, 2023
filed on: 31st, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from March 29, 2022 to March 28, 2022
filed on: 13th, March 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 7, 2023
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from March 30, 2022 to March 29, 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 8th, March 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 7, 2022
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2021 to March 30, 2021
filed on: 9th, December 2021
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 10, 2021
filed on: 10th, March 2021
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 10th, March 2021
| change of name
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 7, 2021
filed on: 7th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 7, 2020
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control March 11, 2019
filed on: 11th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On March 11, 2019 director's details were changed
filed on: 11th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 7, 2019
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 7, 2018
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 7, 2017
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On November 14, 2016 director's details were changed
filed on: 9th, January 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 242/242a Farnham Road Slough Berkshire SL1 4XE. Change occurred on October 13, 2016. Company's previous address: Flat 7 Elgin House Old Bath Road Colnbrook Slough Berkshire SL3 0HZ United Kingdom.
filed on: 13th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 7th, October 2016
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, April 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 7, 2016
filed on: 14th, April 2016
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2016
| gazette
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to March 31, 2016
filed on: 3rd, March 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, January 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on January 7, 2015: 0.01 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|