CS01 |
Confirmation statement with no updates Wed, 31st Jan 2024
filed on: 14th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 16th, January 2024
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tue, 31st Jan 2023
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 3rd, June 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Mon, 31st Jan 2022
filed on: 13th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 28th, June 2021
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Sat, 20th Mar 2021
filed on: 20th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sun, 14th Mar 2021
filed on: 14th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Osborne House 3-5 Portland Road Millennium Office Hythe CT21 6EG United Kingdom on Mon, 29th Mar 2021 to Hova House 1 Hova Villas Griff Consulting Hove BN3 3DH
filed on: 29th, March 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Hova House 1 Hova Villas Griff Consulting Hove BN3 3DH England on Mon, 29th Mar 2021 to Hova House 1 Hova Villas Griff Consulting Hove BN3 3DH
filed on: 29th, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 31st Jan 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Sun, 14th Mar 2021
filed on: 15th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 1st, September 2020
| accounts
|
Free Download
(10 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 4th Mar 2020
filed on: 7th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
AP03 |
On Wed, 1st Apr 2020, company appointed a new person to the position of a secretary
filed on: 7th, April 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 4th Mar 2020
filed on: 7th, April 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 31st Jan 2020
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 29th, June 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from Osborne House 3-5 Portland Road Millennium Office Hythe CT21 6EG United Kingdom on Tue, 5th Mar 2019 to Osborne House 3-5 Portland Road Millennium Office Hythe CT21 6EG
filed on: 5th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 31st Jan 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 41 Watford Close London SW11 4QS on Tue, 5th Mar 2019 to Osborne House 3-5 Portland Road Millennium Office Hythe CT21 6EG
filed on: 5th, March 2019
| address
|
Free Download
(1 page)
|
CH03 |
On Tue, 1st Jan 2019 secretary's details were changed
filed on: 5th, March 2019
| officers
|
Free Download
(1 page)
|
CH03 |
On Tue, 1st Jan 2019 secretary's details were changed
filed on: 5th, March 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 1st Jan 2019 director's details were changed
filed on: 5th, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Jan 2019 director's details were changed
filed on: 5th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 5th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 31st Jan 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 24th, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 31st Jan 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st May 2016
filed on: 19th, June 2016
| accounts
|
Free Download
(13 pages)
|
AP03 |
On Tue, 1st Mar 2016, company appointed a new person to the position of a secretary
filed on: 6th, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 31st Jan 2016
filed on: 20th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Sat, 20th Feb 2016: 300.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 2nd Oct 2015
filed on: 2nd, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 2nd Oct 2015: 200.00 GBP
capital
|
|
AD01 |
Change of registered address from Unit 4 Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY United Kingdom on Wed, 23rd Sep 2015 to 41 Watford Close London SW11 4QS
filed on: 23rd, September 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, May 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Tue, 19th May 2015: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|