CS01 |
Confirmation statement with no updates March 6, 2024
filed on: 9th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 12th, December 2023
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address 90 Shearwater Avenue Darlington DL1 1DQ. Change occurred on April 10, 2023. Company's previous address: International House 12 Constance Street London E16 2DQ United Kingdom.
filed on: 10th, April 2023
| address
|
Free Download
(1 page)
|
AD02 |
New sail address 90 Shearwater Avenue Darlington DL1 1DQ. Change occurred at an unknown date. Company's previous address: 104 Beachcroft Road Kingswinford DY6 0HU England.
filed on: 6th, March 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 6, 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 6th, December 2022
| accounts
|
Free Download
(9 pages)
|
CH01 |
On August 24, 2022 director's details were changed
filed on: 24th, August 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 24, 2022
filed on: 24th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 6, 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
New sail address 104 Beachcroft Road Kingswinford DY6 0HU. Change occurred at an unknown date. Company's previous address: 57 Hoole Lane Chester CH2 3DG England.
filed on: 7th, March 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 18th, December 2021
| accounts
|
Free Download
(9 pages)
|
CH01 |
On October 25, 2021 director's details were changed
filed on: 25th, October 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 25, 2021
filed on: 25th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 6, 2021
filed on: 6th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 27th, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates March 6, 2020
filed on: 22nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 30th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 20, 2019
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address International House 12 Constance Street London E16 2DQ. Change occurred on April 4, 2018. Company's previous address: Office 7 35-37 Ludgate Hill London EC4M 7JN England.
filed on: 4th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 20, 2018
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
New sail address 57 Hoole Lane Chester CH2 3DG. Change occurred at an unknown date. Company's previous address: Apartment 3, 40 Sandown Lane Wavertree Liverpool L15 4HU England.
filed on: 23rd, March 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 25th, December 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On June 16, 2017 director's details were changed
filed on: 16th, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 20, 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 30, 2016
filed on: 31st, March 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On March 28, 2016 director's details were changed
filed on: 28th, March 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Office 7 35-37 Ludgate Hill London EC4M 7JN. Change occurred on March 28, 2016. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 28th, March 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, March 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on March 30, 2015: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|