CS01 |
Confirmation statement with no updates September 29, 2023
filed on: 19th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates September 29, 2022
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 21st, June 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 29, 2021
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates September 29, 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control October 31, 2018
filed on: 30th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 17, 2019
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On October 31, 2018 director's details were changed
filed on: 30th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 20 Windmill Avenue St Albans Herts AL4 9TF. Change occurred on April 17, 2019. Company's previous address: 20 Windmill Avenue St. Albans Herts AL4 9TF United Kingdom.
filed on: 17th, April 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 20 Windmill Avenue St. Albans Herts AL4 9TF. Change occurred on April 16, 2019. Company's previous address: 26 Alban Avenue St Albans Herts AL3 5SY.
filed on: 16th, April 2019
| address
|
Free Download
(1 page)
|
CH01 |
On October 31, 2018 director's details were changed
filed on: 11th, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 31, 2018 director's details were changed
filed on: 9th, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 17, 2018
filed on: 19th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates September 17, 2017
filed on: 27th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 13th, June 2017
| accounts
|
Free Download
|
CS01 |
Confirmation statement with updates September 17, 2016
filed on: 29th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 2nd, June 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 17, 2015
filed on: 5th, October 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on October 5, 2015: 11.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 13th, April 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 17, 2014
filed on: 25th, September 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on September 25, 2014: 11.00 GBP
capital
|
|
SH01 |
Capital declared on April 4, 2014: 11.00 GBP
filed on: 8th, May 2014
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 6th, March 2014
| accounts
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 7th, January 2014
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution, Resolution
filed on: 7th, January 2014
| resolution
|
Free Download
(41 pages)
|
SH01 |
Capital declared on October 1, 2013: 6.00 GBP
filed on: 22nd, October 2013
| capital
|
Free Download
(4 pages)
|
AP01 |
On October 22, 2013 new director was appointed.
filed on: 22nd, October 2013
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 17, 2013
filed on: 27th, September 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 17th, April 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 17, 2012
filed on: 9th, October 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 29th, February 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 17, 2011
filed on: 7th, October 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, September 2010
| incorporation
|
Free Download
(7 pages)
|