AP01 |
On January 1, 2024 new director was appointed.
filed on: 9th, January 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 1, 2024
filed on: 9th, January 2024
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Marsland Chambers 1a Marsland Road Sale Moor Cheshire M33 3HP. Change occurred on December 5, 2023. Company's previous address: 2 Harbour House Flats the Wharf St. Ives Cornwall TR26 1PU.
filed on: 5th, December 2023
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: December 1, 2023) of a secretary
filed on: 1st, December 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2023
filed on: 4th, October 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 13, 2023
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 15th, August 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 13, 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 2nd, March 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 13, 2021
filed on: 13th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 6th, April 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 13, 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 16th, March 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates June 13, 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 4th, March 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates June 13, 2018
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 11th, September 2017
| accounts
|
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on August 4, 2017
filed on: 23rd, August 2017
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 18th, July 2017
| resolution
|
Free Download
(1 page)
|
SH19 |
Capital declared on July 18, 2017: 4.00 GBP
filed on: 18th, July 2017
| capital
|
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 18th, July 2017
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 03/07/17
filed on: 18th, July 2017
| insolvency
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 13, 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 5th, July 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 13, 2016
filed on: 23rd, June 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 23, 2016: 7.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 15th, February 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 13, 2015
filed on: 10th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 10, 2015: 7.00 GBP
capital
|
|
AP03 |
Appointment (date: June 16, 2015) of a secretary
filed on: 6th, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2 Harbour House Flats the Wharf St. Ives Cornwall TR26 1PU. Change occurred on July 4, 2015. Company's previous address: Harbour House the Wharf St. Ives Cornwall TR26 1PU England.
filed on: 4th, July 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 25, 2015
filed on: 2nd, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 16, 2015 new director was appointed.
filed on: 29th, June 2015
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 15, 2015: 4.00 GBP
filed on: 9th, June 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 9th, June 2015
| resolution
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 16th, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 13, 2014
filed on: 16th, September 2014
| annual return
|
Free Download
(14 pages)
|
SH01 |
Capital declared on September 16, 2014: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 13th, June 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|