AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 12th, June 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates March 28, 2023
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On January 1, 2023 new director was appointed.
filed on: 23rd, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 22nd, April 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates March 28, 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 18th, February 2022
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 17th, February 2022
| incorporation
|
Free Download
(36 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 10th, May 2021
| accounts
|
Free Download
(9 pages)
|
CONNOT |
Change of name notice
filed on: 6th, May 2021
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 6, 2021
filed on: 6th, May 2021
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 28, 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: March 12, 2021
filed on: 31st, March 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(10 pages)
|
PSC07 |
Cessation of a person with significant control November 25, 2019
filed on: 3rd, April 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 28, 2020
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control November 25, 2019
filed on: 3rd, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 25, 2019
filed on: 3rd, April 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates March 28, 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates March 28, 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights
filed on: 2nd, November 2017
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(13 pages)
|
AP01 |
On May 12, 2017 new director was appointed.
filed on: 12th, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 28, 2017
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to March 28, 2016 with full list of members
filed on: 30th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 30, 2016: 125.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 24th, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to March 28, 2015 with full list of members
filed on: 10th, April 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On April 10, 2015 director's details were changed
filed on: 10th, April 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Finchley Industrial Estate 879 High Road Finchley London N12 8QA to Unit 2 the I O Centre Hearle Way Hatfield Hertfordshire AL10 9EW on February 26, 2015
filed on: 26th, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 28, 2014 with full list of members
filed on: 12th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 12, 2014: 125.00 GBP
capital
|
|
AA01 |
Extension of current accouting period to December 31, 2014
filed on: 4th, April 2014
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 2nd, April 2014
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2014 to June 30, 2013
filed on: 23rd, January 2014
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on November 18, 2013: 125.00 GBP
filed on: 8th, December 2013
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 2nd, December 2013
| resolution
|
Free Download
(25 pages)
|
AP01 |
On November 28, 2013 new director was appointed.
filed on: 28th, November 2013
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 084666910001
filed on: 6th, September 2013
| mortgage
|
Free Download
(26 pages)
|
AP01 |
On April 5, 2013 new director was appointed.
filed on: 5th, April 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, March 2013
| incorporation
|
Free Download
(36 pages)
|