CS01 |
Confirmation statement with no updates December 1, 2023
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(14 pages)
|
AA01 |
Previous accounting period extended from March 31, 2022 to June 30, 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 1, 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On June 30, 2022 new director was appointed.
filed on: 1st, July 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Okells & Stewart Solicitors Church Row Ross on Wye Herefordshire HR9 5HR to 6 Drakes Meadow Penny Lane Swindon Wiltshire SN3 3LL on July 1, 2022
filed on: 1st, July 2022
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control June 30, 2022
filed on: 1st, July 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 30, 2022
filed on: 1st, July 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On June 30, 2022 new director was appointed.
filed on: 1st, July 2022
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control June 30, 2022
filed on: 1st, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 30, 2022
filed on: 1st, July 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates December 1, 2021
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on October 31, 2020 - 87.50 GBP
filed on: 9th, July 2021
| capital
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 5th, January 2021
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 18th, December 2020
| accounts
|
Free Download
(14 pages)
|
TM01 |
Director appointment termination date: November 2, 2020
filed on: 2nd, December 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 1, 2020
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, November 2020
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 13th, November 2020
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 13, 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
MA |
Memorandum and Articles of Association
filed on: 20th, April 2020
| incorporation
|
Free Download
(22 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 20th, April 2020
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 15th, April 2020
| capital
|
Free Download
(2 pages)
|
AP01 |
On April 1, 2020 new director was appointed.
filed on: 6th, April 2020
| officers
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on March 6, 2020
filed on: 13th, March 2020
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 12th, March 2020
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates April 13, 2019
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates April 13, 2018
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates April 13, 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 13, 2016 with full list of members
filed on: 5th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 5, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 13, 2015 with full list of members
filed on: 17th, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 22nd, January 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 13, 2014 with full list of members
filed on: 7th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 7, 2014: 100.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened from June 30, 2014 to March 31, 2014
filed on: 22nd, April 2014
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 3rd, April 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to April 13, 2013 with full list of members
filed on: 17th, May 2013
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 30th, January 2013
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: January 4, 2013
filed on: 4th, January 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 13, 2012 with full list of members
filed on: 30th, April 2012
| annual return
|
Free Download
(15 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 13th, January 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 13, 2011 with full list of members
filed on: 13th, May 2011
| annual return
|
Free Download
(15 pages)
|
AA01 |
Extension of current accouting period to June 30, 2011
filed on: 13th, April 2011
| accounts
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 29th, October 2010
| mortgage
|
Free Download
(5 pages)
|
AP01 |
On August 18, 2010 new director was appointed.
filed on: 18th, August 2010
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 13, 2010: 99.00 GBP
filed on: 4th, August 2010
| capital
|
Free Download
(4 pages)
|
CH01 |
On April 16, 2010 director's details were changed
filed on: 17th, June 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on April 20, 2010. Old Address: the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom
filed on: 20th, April 2010
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 17, 2010
filed on: 17th, April 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On April 16, 2010 new director was appointed.
filed on: 16th, April 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 16, 2010 new director was appointed.
filed on: 16th, April 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on April 16, 2010
filed on: 16th, April 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, April 2010
| incorporation
|
Free Download
(34 pages)
|