CS01 |
Confirmation statement with no updates August 24, 2023
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 21st, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 24, 2022
filed on: 31st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 24, 2021
filed on: 19th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 4th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 24, 2020
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 19th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 24, 2019
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 7th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 24, 2018
filed on: 4th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 12th, March 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control September 6, 2017
filed on: 6th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 24, 2017
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 27th, March 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates August 24, 2016
filed on: 5th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 21st, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to August 24, 2015 with full list of members
filed on: 30th, September 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On July 1, 2015 director's details were changed
filed on: 30th, September 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 16th, May 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to August 24, 2014 with full list of members
filed on: 23rd, September 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on February 26, 2014. Old Address: 32 the Sails Queensway Quay Marina Gibraltar GX111AA
filed on: 26th, February 2014
| address
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on October 10, 2013. Old Address: the Stables the Old Vicarage Thornton Hornchurch LN9 5JY
filed on: 10th, October 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 24, 2013 with full list of members
filed on: 10th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 10, 2013: 1.00 GBP
capital
|
|
CH01 |
On March 1, 2013 director's details were changed
filed on: 10th, October 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 15th, February 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to August 24, 2012 with full list of members
filed on: 6th, September 2012
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed shaun w sargent LTDcertificate issued on 13/08/12
filed on: 13th, August 2012
| change of name
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on July 24, 2012. Old Address: Tower House Lucy Tower Street Lincoln LN1 1XW United Kingdom
filed on: 24th, July 2012
| address
|
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 11th, November 2011
| incorporation
|
Free Download
(42 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 11th, November 2011
| resolution
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from August 31, 2012 to June 30, 2012
filed on: 27th, September 2011
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, August 2011
| incorporation
|
Free Download
(48 pages)
|