CS01 |
Confirmation statement with no updates December 21, 2023
filed on: 12th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates December 21, 2022
filed on: 27th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 9th, December 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates December 21, 2021
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 27th, August 2021
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control December 20, 2020
filed on: 4th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 21, 2020
filed on: 31st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control December 20, 2020
filed on: 31st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 20, 2020
filed on: 31st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control December 20, 2020
filed on: 31st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control December 20, 2020
filed on: 31st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates December 21, 2019
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 11 Alverton Terrace Penzance Cornwall TR18 4JH United Kingdom to St Denys House Wills Bingley East Hill St. Austell PL25 4TR on July 12, 2019
filed on: 12th, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 21, 2018
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: December 21, 2018
filed on: 21st, December 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 21, 2018
filed on: 21st, December 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 21, 2017
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On November 10, 2017 new director was appointed.
filed on: 15th, November 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 10, 2017 new director was appointed.
filed on: 15th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 22nd, August 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 21, 2016
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to March 31, 2017
filed on: 14th, October 2016
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 6, 2016
filed on: 6th, January 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 6, 2016
filed on: 6th, January 2016
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, December 2015
| incorporation
|
Free Download
(9 pages)
|
SH01 |
Capital declared on December 22, 2015: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|