CS01 |
Confirmation statement with no updates December 5, 2023
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 5th, December 2023
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control August 4, 2023
filed on: 4th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 4, 2023 director's details were changed
filed on: 4th, August 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 5, 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control December 12, 2022
filed on: 12th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On December 12, 2022 director's details were changed
filed on: 12th, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 17th, November 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates December 5, 2021
filed on: 5th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control December 1, 2020
filed on: 6th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On December 1, 2020 director's details were changed
filed on: 4th, January 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 1, 2020
filed on: 4th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 4, 2021
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 18, 2020
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Flat 29, 1-2 Riverbank Way 5 Savoy Court Brentford TW8 9RE England to 20 Marguerites Way Cardiff CF5 4QW on September 17, 2020
filed on: 17th, September 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 39 Walpole House 126 Westminster Bridge Road London SE1 7UN England to Flat 29, 1-2 Riverbank Way 5 Savoy Court Brentford TW8 9RE on May 13, 2020
filed on: 13th, May 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 18, 2019
filed on: 21st, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Glyncoed Aberthin Road Cowbridge South Glamorgan CF71 7EN to 39 Walpole House 126 Westminster Bridge Road London SE1 7UN on October 15, 2019
filed on: 15th, October 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control September 27, 2019
filed on: 28th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control September 27, 2019
filed on: 28th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 27, 2019
filed on: 28th, September 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 15, 2019
filed on: 15th, July 2019
| resolution
|
Free Download
(3 pages)
|
AP01 |
On May 16, 2019 new director was appointed.
filed on: 17th, May 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control May 16, 2019
filed on: 17th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 16, 2019
filed on: 17th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 18, 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 18, 2018
filed on: 18th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 20, 2017
filed on: 29th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 20, 2016
filed on: 31st, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 21st, November 2016
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: February 12, 2016
filed on: 19th, February 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 27th, January 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to December 20, 2015 with full list of members
filed on: 20th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 20, 2015: 1000.00 GBP
capital
|
|
AR01 |
Annual return made up to December 20, 2014 with full list of members
filed on: 20th, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 23rd, October 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to December 20, 2013 with full list of members
filed on: 20th, December 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to April 30, 2013
filed on: 3rd, October 2013
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2013 to April 30, 2013
filed on: 2nd, October 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, December 2012
| incorporation
|
Free Download
(8 pages)
|