AD01 |
Address change date: Tue, 16th Nov 2021. New Address: Fortis Insolvency Limited 683-693 Wilmslow Road Manchester M20 6RE. Previous address: 5 the Boulevard London SW6 2UB England
filed on: 16th, November 2021
| address
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 14th, October 2021
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Fri, 26th Feb 2021 new director was appointed.
filed on: 7th, June 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 26th Feb 2021 - the day director's appointment was terminated
filed on: 7th, June 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 7th Jun 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 9th Mar 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Fri, 26th Feb 2021 - the day director's appointment was terminated
filed on: 17th, May 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 26th Feb 2021 - the day director's appointment was terminated
filed on: 17th, May 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On Wed, 9th Dec 2020 director's details were changed
filed on: 17th, May 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 9th Dec 2020
filed on: 17th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Tue, 1st Jan 2019 new director was appointed.
filed on: 17th, May 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 26th Feb 2021 new director was appointed.
filed on: 17th, May 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 26th Feb 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Fri, 26th Feb 2021 - the day director's appointment was terminated
filed on: 26th, February 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 26th Feb 2021 new director was appointed.
filed on: 26th, February 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 26th Feb 2021
filed on: 26th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 26th Feb 2021
filed on: 26th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 30th Oct 2020
filed on: 30th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Thu, 27th Feb 2020 - the day director's appointment was terminated
filed on: 4th, May 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Thu, 27th Feb 2020 new director was appointed.
filed on: 27th, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 27th Feb 2020
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 23rd Dec 2019
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Tue, 1st Jan 2019 - the day director's appointment was terminated
filed on: 25th, July 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 1st Jan 2019
filed on: 25th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Tue, 1st Jan 2019 new director was appointed.
filed on: 25th, July 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 1st Jan 2019
filed on: 25th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 6th, February 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 23rd Dec 2018
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 23rd Dec 2017
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 3rd May 2017. New Address: 5 the Boulevard London SW6 2UB. Previous address: C/O Renaissance Accountants Ltd 616 Mitcham Road Challenge House Suite-130 Croydon CR0 3AA
filed on: 3rd, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 23rd Dec 2016
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st May 2016
filed on: 8th, October 2016
| accounts
|
Free Download
(8 pages)
|
AA01 |
Accounting reference date changed from Sun, 28th Feb 2016 to Tue, 31st May 2016
filed on: 16th, September 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 23rd Dec 2015 with full list of members
filed on: 23rd, December 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Wed, 23rd Dec 2015 - the day director's appointment was terminated
filed on: 23rd, December 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 23rd Dec 2015 new director was appointed.
filed on: 23rd, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 1st Aug 2015 with full list of members
filed on: 7th, September 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: Sun, 6th Sep 2015. New Address: C/O Renaissance Accountants Ltd 616 Mitcham Road Challenge House Suite-130 Croydon CR0 3AA. Previous address: 5 the Boulevard London SW6 2UB United Kingdom
filed on: 6th, September 2015
| address
|
Free Download
(1 page)
|
TM01 |
Sat, 1st Aug 2015 - the day director's appointment was terminated
filed on: 6th, September 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Sat, 1st Aug 2015 new director was appointed.
filed on: 6th, September 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, February 2015
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Capital declared on Fri, 13th Feb 2015: 1.00 GBP
capital
|
|