AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 17th, November 2023
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates July 25, 2023
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On July 25, 2023 director's details were changed
filed on: 8th, August 2023
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 14th, June 2023
| resolution
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(16 pages)
|
SH02 |
Sub-division of shares on July 25, 2022
filed on: 16th, September 2022
| capital
|
Free Download
(5 pages)
|
SH01 |
Capital declared on August 16, 2022: 1259.30 GBP
filed on: 6th, September 2022
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 25, 2022
filed on: 5th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control November 18, 2021
filed on: 18th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 2nd, November 2021
| accounts
|
Free Download
(5 pages)
|
MA |
Memorandum and Articles of Association
filed on: 3rd, September 2021
| incorporation
|
Free Download
(23 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 3rd, September 2021
| resolution
|
Free Download
(6 pages)
|
SH01 |
Capital declared on August 12, 2021: 1204.00 GBP
filed on: 19th, August 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 25, 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 098534530001, created on April 13, 2021
filed on: 26th, April 2021
| mortgage
|
Free Download
(41 pages)
|
CS01 |
Confirmation statement with no updates July 25, 2020
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 1st, May 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 25, 2019
filed on: 16th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(5 pages)
|
CH01 |
On September 19, 2017 director's details were changed
filed on: 19th, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 25, 2018
filed on: 19th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On September 19, 2017 director's details were changed
filed on: 19th, September 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 19, 2017 director's details were changed
filed on: 19th, September 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 19, 2017 director's details were changed
filed on: 19th, September 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Old Church 48 Verulam Road St. Albans AL3 4DH United Kingdom to Unit 2 Ravenswood Industrial Estate Walthamstow London E17 9HQ on May 15, 2018
filed on: 15th, May 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 3rd, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 25, 2017
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from November 30, 2016 to March 31, 2017
filed on: 24th, July 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 25, 2016
filed on: 25th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on July 21, 2016: 1200.00 GBP
filed on: 22nd, July 2016
| capital
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: November 9, 2015
filed on: 9th, November 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 9, 2015
filed on: 9th, November 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 9, 2015
filed on: 9th, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On November 9, 2015 new director was appointed.
filed on: 9th, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 9, 2015 new director was appointed.
filed on: 9th, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 9, 2015 new director was appointed.
filed on: 9th, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 3, 2015 director's details were changed
filed on: 4th, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 3, 2015 director's details were changed
filed on: 4th, November 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, November 2015
| incorporation
|
Free Download
(11 pages)
|
SH01 |
Capital declared on November 3, 2015: 6.00 GBP
capital
|
|