AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 12th, December 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Sat, 25th Feb 2023
filed on: 25th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 18th Feb 2023
filed on: 25th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Sat, 21st Jan 2023 new director was appointed.
filed on: 3rd, February 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control Mon, 28th Nov 2022
filed on: 28th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 28th Nov 2022 director's details were changed
filed on: 28th, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 28th Nov 2022 director's details were changed
filed on: 28th, November 2022
| officers
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 13th, April 2022
| incorporation
|
Free Download
(40 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 13th, April 2022
| resolution
|
Free Download
(46 pages)
|
CS01 |
Confirmation statement with updates Fri, 18th Feb 2022
filed on: 18th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(11 pages)
|
AP01 |
On Thu, 30th Sep 2021 new director was appointed.
filed on: 30th, September 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 9th Oct 2020
filed on: 21st, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Extension of accounting period to Tue, 31st Mar 2020 from Thu, 31st Oct 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 11th, June 2020
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 6th Apr 2020: 1.15 GBP
filed on: 29th, April 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 9th Oct 2019
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 9th Oct 2018
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Katherine Prescott Peregrine House Ford Lane Ford West Sussex BN18 0DF United Kingdom on Thu, 26th Jul 2018 to 69 Idealondon - Motilent Wilson Street London EC2A 2BB
filed on: 26th, July 2018
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 11th, January 2018
| resolution
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 7th Dec 2017: 107432.00 GBP
filed on: 8th, January 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution
filed on: 4th, January 2018
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 14th Oct 2017
filed on: 17th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 14th Oct 2016
filed on: 26th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2015
filed on: 28th, July 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 29 Chapel View Chapel View South Croydon Surrey CR2 7LG on Tue, 7th Jun 2016 to C/O Katherine Prescott Peregrine House Ford Lane Ford West Sussex BN18 0DF
filed on: 7th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 14th Oct 2015
filed on: 10th, November 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Sat, 28th Mar 2015 director's details were changed
filed on: 10th, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 10th Nov 2015 new director was appointed.
filed on: 10th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Oct 2014
filed on: 9th, July 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 14th Oct 2014
filed on: 29th, October 2014
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, October 2013
| incorporation
|
|
SH01 |
Capital declared on Mon, 14th Oct 2013: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|