CS01 |
Confirmation statement with updates March 1, 2024
filed on: 7th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 083499260001, created on September 27, 2023
filed on: 29th, September 2023
| mortgage
|
Free Download
(11 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates March 1, 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 30, 2022
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 24th, May 2022
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from January 31, 2022 to October 31, 2021
filed on: 17th, February 2022
| accounts
|
Free Download
(1 page)
|
CH01 |
On November 13, 2021 director's details were changed
filed on: 17th, November 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 27, 2021 new director was appointed.
filed on: 30th, September 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 27, 2021 new director was appointed.
filed on: 30th, September 2021
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on September 27, 2021: 120.00 GBP
filed on: 30th, September 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 27, 2021: 120.00 GBP
filed on: 30th, September 2021
| capital
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control September 27, 2021
filed on: 30th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
Capital declared on September 27, 2021: 60.00 GBP
filed on: 30th, September 2021
| capital
|
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 30th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 30, 2021
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on September 27, 2021: 30.00 GBP
filed on: 30th, September 2021
| capital
|
Free Download
(3 pages)
|
AP01 |
On September 27, 2021 new director was appointed.
filed on: 30th, September 2021
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 13, 2021
filed on: 13th, September 2021
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 13th, September 2021
| change of name
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 11th, August 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates January 7, 2021
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 11th, June 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates January 7, 2020
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control November 25, 2019
filed on: 25th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 16th, April 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 7, 2019
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 8th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 7, 2018
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 18th, October 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 7, 2017
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to January 7, 2016 with full list of members
filed on: 18th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 18, 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to January 7, 2015 with full list of members
filed on: 20th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 20, 2015: 2.00 GBP
capital
|
|
TM01 |
Director appointment termination date: September 16, 2014
filed on: 17th, September 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On September 16, 2014 new director was appointed.
filed on: 17th, September 2014
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to January 31, 2014
filed on: 16th, June 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 7, 2014 with full list of members
filed on: 16th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 16, 2014: 2.00 GBP
capital
|
|
AD01 |
Company moved to new address on October 1, 2013. Old Address: C/O Williams & Co Riverside Business Centre River Lawn Road Tonbridge Kent TN9 1EP England
filed on: 1st, October 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, January 2013
| incorporation
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|