PSC07 |
Cessation of a person with significant control January 1, 2024
filed on: 19th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 19, 2024
filed on: 19th, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates September 23, 2023
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, February 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 20th, February 2023
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 23, 2022
filed on: 11th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates September 23, 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 10 Warren Yard Wolverton Mill Milton Keynes Buckinghamshire MK12 5NW. Change occurred on October 11, 2021. Company's previous address: C/O Mk Taylor 3rd Floor, Clifford House 15 Clifford Street London W1S 4JY United Kingdom.
filed on: 11th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates September 23, 2020
filed on: 29th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates September 23, 2019
filed on: 24th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control April 14, 2018
filed on: 7th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 23, 2018
filed on: 7th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Mk Taylor 3rd Floor, Clifford House 15 Clifford Street London W1S 4JY. Change occurred on June 14, 2018. Company's previous address: Munro House Portsmouth Road Cobham Surrey KT11 1PP.
filed on: 14th, June 2018
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on May 1, 2018
filed on: 1st, May 2018
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on December 8, 2017: 30.00 GBP
filed on: 8th, December 2017
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 4th, December 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates September 23, 2017
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 7th, January 2017
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 4th, January 2017
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 23, 2016
filed on: 17th, October 2016
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 17th, March 2016
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2015 to December 31, 2014
filed on: 17th, December 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 23, 2015
filed on: 2nd, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 2, 2015: 3.00 GBP
capital
|
|
AP04 |
Appointment (date: August 21, 2015) of a secretary
filed on: 21st, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(5 pages)
|
CH01 |
On September 24, 2013 director's details were changed
filed on: 28th, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 23, 2014
filed on: 28th, October 2014
| annual return
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to September 30, 2013 (was March 31, 2014).
filed on: 17th, June 2014
| accounts
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to March 31, 2015
filed on: 6th, June 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on December 2, 2013. Old Address: 78 Portsmouth Road Cobham Surrey KT11 1PP
filed on: 2nd, December 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 23, 2013
filed on: 14th, November 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 25th, June 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on November 5, 2012. Old Address: 1 Lumley Street Mayfair London W1K 6TT England
filed on: 5th, November 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 23, 2012
filed on: 19th, October 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on February 14, 2012
filed on: 14th, February 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 9, 2012
filed on: 9th, January 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, September 2011
| incorporation
|
Free Download
(9 pages)
|