CS01 |
Confirmation statement with updates January 5, 2024
filed on: 5th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(5 pages)
|
MA |
Memorandum and Articles of Association
filed on: 24th, March 2023
| incorporation
|
Free Download
(19 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 24th, March 2023
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 24th, March 2023
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 5, 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 25th, April 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 5, 2022
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates January 5, 2021
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 19th, June 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates January 5, 2020
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 24th, June 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates January 5, 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control September 1, 2018
filed on: 10th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 492 Grace Way Stevenage Hertfordshire SG1 5AU England to 46 Ferrers Avenue West Drayton Middlesex UB7 7AB on September 10, 2018
filed on: 10th, September 2018
| address
|
Free Download
(1 page)
|
CH01 |
On September 1, 2018 director's details were changed
filed on: 10th, September 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 1, 2018 director's details were changed
filed on: 10th, September 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 1, 2018
filed on: 10th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 23rd, June 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
On January 15, 2018 new director was appointed.
filed on: 23rd, January 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on January 15, 2018
filed on: 23rd, January 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 5, 2018
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates January 5, 2017
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 5, 2016 with full list of members
filed on: 3rd, February 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On July 17, 2015 director's details were changed
filed on: 1st, September 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 17 Wessex Court 120 the Avenue Wembley Middlesex HA9 9RH to 492 Grace Way Stevenage Hertfordshire SG1 5AU on September 1, 2015
filed on: 1st, September 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 1, 2015
filed on: 6th, August 2015
| officers
|
Free Download
(1 page)
|
AP03 |
On August 1, 2015 - new secretary appointed
filed on: 6th, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 15th, June 2015
| accounts
|
Free Download
(3 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 1st, June 2015
| document replacement
|
Free Download
(6 pages)
|
AP01 |
On May 1, 2015 new director was appointed.
filed on: 12th, May 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on May 1, 2015: 2.00 GBP
filed on: 12th, May 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to January 5, 2015 with full list of members
filed on: 5th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 5, 2015: 1.00 GBP
capital
|
|
TM01 |
Director appointment termination date: January 5, 2015
filed on: 5th, January 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 10, 2014 with full list of members
filed on: 10th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 10, 2014: 1.00 GBP
capital
|
|
AP01 |
On December 1, 2014 new director was appointed.
filed on: 1st, December 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 1, 2014
filed on: 1st, December 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On December 1, 2014 new director was appointed.
filed on: 1st, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 1, 2014 new director was appointed.
filed on: 1st, December 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 28, 2014 director's details were changed
filed on: 28th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 25, 2014 with full list of members
filed on: 26th, September 2014
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, September 2013
| incorporation
|
|