CS01 |
Confirmation statement with no updates Sunday 7th January 2024
filed on: 10th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 7th January 2023
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 7th January 2022
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control Thursday 1st April 2021
filed on: 19th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On Thursday 31st August 2017 secretary's details were changed
filed on: 4th, October 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 31st August 2017 director's details were changed
filed on: 4th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 7th January 2021
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 7th January 2020
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 7th January 2019
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 7th January 2018
filed on: 25th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Saturday 7th January 2017
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 6th, October 2016
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Saturday 31st January 2015.
filed on: 10th, August 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Saturday 31st January 2015
filed on: 16th, June 2016
| capital
|
Free Download
(4 pages)
|
SH01 |
75.00 GBP is the capital in company's statement on Saturday 31st January 2015
filed on: 16th, June 2016
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 7th January 2016
filed on: 25th, March 2016
| annual return
|
Free Download
(4 pages)
|
CH03 |
On Tuesday 1st December 2015 secretary's details were changed
filed on: 3rd, December 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 1st December 2015 director's details were changed
filed on: 3rd, December 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Thursday 31st March 2016. Originally it was Sunday 31st January 2016
filed on: 3rd, December 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 4 Prince William Close Worthing West Sussex BN14 0AZ. Change occurred on Monday 16th November 2015. Company's previous address: C/O Golder Baqa Ground Floor 1 Baker's Row London EC1R 3DB England.
filed on: 16th, November 2015
| address
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Tuesday 24th March 2015) of a secretary
filed on: 24th, March 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 7th January 2015 director's details were changed
filed on: 20th, January 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 7th, January 2015
| incorporation
|
Free Download
(20 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 7th January 2015
capital
|
|