AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 5th, October 2023
| accounts
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control August 30, 2023
filed on: 30th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 1, 2018
filed on: 30th, August 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 19, 2023
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 9, 2022
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 19, 2022
filed on: 2nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 19, 2021
filed on: 13th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 19, 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control February 3, 2020
filed on: 3rd, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control February 3, 2020
filed on: 3rd, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 19, 2019
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, May 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, May 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 19, 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 19, 2017
filed on: 26th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2016
filed on: 24th, January 2017
| accounts
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to April 19, 2016
filed on: 2nd, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 24th, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 19, 2015
filed on: 13th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 13, 2015: 2.00 GBP
capital
|
|
AP03 |
Appointment (date: March 30, 2015) of a secretary
filed on: 30th, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 19th, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 19, 2014
filed on: 11th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 11, 2014: 2.00 GBP
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, July 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 2nd, July 2014
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, April 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 19, 2013
filed on: 16th, May 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 16, 2013: 2.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 19th, April 2012
| incorporation
|
|