AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 29th, December 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023/07/31
filed on: 13th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 22nd, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022/07/31
filed on: 19th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 31st, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/31
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to 2021/03/31, originally was 2021/07/31.
filed on: 14th, October 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/07/31
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 12th, August 2020
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 12th, August 2020
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 12th, August 2020
| incorporation
|
Free Download
(18 pages)
|
SH08 |
Change of share class name or designation
filed on: 12th, August 2020
| capital
|
Free Download
(2 pages)
|
TM01 |
2020/07/10 - the day director's appointment was terminated
filed on: 13th, July 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/07/10.
filed on: 13th, July 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/01/01
filed on: 5th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/31
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/07/31
filed on: 30th, April 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/31
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, April 2018
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 11th, April 2018
| resolution
|
Free Download
(26 pages)
|
AD01 |
Address change date: 2018/04/11. New Address: 17 East Castle Street Bridgnorth Shropshire WV16 4AN. Previous address: 212 Kensington Park Road London W11 1NR
filed on: 11th, April 2018
| address
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/03/28
filed on: 29th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018/03/28
filed on: 29th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/07/31
filed on: 1st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2017/09/20.
filed on: 20th, September 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
2017/05/14 - the day director's appointment was terminated
filed on: 14th, June 2017
| officers
|
Free Download
(1 page)
|
TM01 |
2017/05/14 - the day director's appointment was terminated
filed on: 14th, June 2017
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2016/07/31
filed on: 31st, May 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, November 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/07/31
filed on: 3rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, November 2016
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/07/31
filed on: 22nd, April 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/07/31 with full list of members
filed on: 2nd, September 2015
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2015/02/27.
filed on: 1st, May 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/02/22.
filed on: 1st, May 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on 2015/02/27
filed on: 16th, March 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 16th, March 2015
| resolution
|
|
SH08 |
Change of share class name or designation
filed on: 16th, March 2015
| capital
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 31st, July 2014
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|