AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 13, 2023
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Sovereign House Port Causeway Bromborough Wirral CH62 4TP United Kingdom to Office 4 3/F Coachworks Arcade Northgate Street Chester CH1 2EY on March 13, 2023
filed on: 13th, March 2023
| address
|
Free Download
(1 page)
|
AP01 |
On December 24, 2020 new director was appointed.
filed on: 22nd, February 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 22, 2023
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 20, 2022
filed on: 30th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 12, 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 12, 2021
filed on: 14th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 30th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 12, 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: September 11, 2020
filed on: 15th, September 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 12, 2019
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 8th, November 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 8th, November 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2019 to March 31, 2019
filed on: 23rd, October 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 40 Craven Street London WC2N 5NG England to Sovereign House Port Causeway Bromborough Wirral CH62 4TP on September 10, 2019
filed on: 10th, September 2019
| address
|
Free Download
(1 page)
|
CH01 |
On February 26, 2019 director's details were changed
filed on: 26th, February 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 12, 2018
filed on: 13th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 12, 2018
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control January 1, 2018
filed on: 3rd, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 111105130001, created on October 5, 2018
filed on: 23rd, October 2018
| mortgage
|
Free Download
(30 pages)
|
AP01 |
On August 15, 2018 new director was appointed.
filed on: 15th, August 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 10th, August 2018
| resolution
|
Free Download
(28 pages)
|
AD01 |
Registered office address changed from 40 Craven Street Craven Street London WC2N 5NG England to 40 Craven Street London WC2N 5NG on July 17, 2018
filed on: 17th, July 2018
| address
|
Free Download
(1 page)
|
AP02 |
New member was appointed on July 12, 2018
filed on: 16th, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 13, 2018
filed on: 16th, July 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Stables Little Coldharbour Farm Tong Lane, Lamberhurst Tunbridge Wells Kent TN3 8AD England to 40 Craven Street Craven Street London WC2N 5NG on July 16, 2018
filed on: 16th, July 2018
| address
|
Free Download
(1 page)
|
AP01 |
On July 12, 2018 new director was appointed.
filed on: 16th, July 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, December 2017
| incorporation
|
Free Download
(47 pages)
|