CS01 |
Confirmation statement with no updates September 2, 2023
filed on: 13th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Rift Accounting House, 160 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ England to 160 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ on July 19, 2023
filed on: 19th, July 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 27, 2022
filed on: 20th, March 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates September 2, 2022
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 27, 2021
filed on: 26th, March 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates September 2, 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 17th, June 2021
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Rift House, 200 Eureka Park Upper Pemberton Kennington Ashford Kent TN25 4AZ England to Rift Accounting House, 160 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ on June 10, 2021
filed on: 10th, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 2, 2020
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 28, 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates September 2, 2019
filed on: 6th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 28, 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from June 28, 2018 to June 27, 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(1 page)
|
AP01 |
On February 28, 2019 new director was appointed.
filed on: 28th, February 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 2, 2018
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 28, 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from September 29, 2017 to June 28, 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(1 page)
|
CH01 |
On January 26, 2018 director's details were changed
filed on: 26th, January 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 26, 2018
filed on: 26th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 2, 2017
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 29, 2016
filed on: 29th, August 2017
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from September 30, 2016 to September 29, 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 2, 2016
filed on: 23rd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, September 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on September 3, 2015: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|