CS01 |
Confirmation statement with no updates April 1, 2024
filed on: 2nd, May 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 1, 2023
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control February 22, 2022
filed on: 1st, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 1, 2022
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control February 22, 2022
filed on: 1st, April 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 31, 2022
filed on: 31st, March 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 22, 2022
filed on: 31st, March 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 8, 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 25, 2021
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On October 13, 2020 new director was appointed.
filed on: 14th, October 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 13, 2020 new director was appointed.
filed on: 14th, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 25, 2020
filed on: 9th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On January 27, 2020 new director was appointed.
filed on: 24th, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 27, 2020
filed on: 24th, February 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control January 27, 2020
filed on: 24th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 27, 2020
filed on: 24th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 25, 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 9th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 15, 2018
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 8th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 15, 2017
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On February 1, 2017 director's details were changed
filed on: 14th, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 9, 2017
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 16, 2016
filed on: 16th, June 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, April 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 9, 2016
filed on: 12th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 12, 2016: 111.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 25th, June 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 9, 2015
filed on: 11th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 11, 2015: 111.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 16th, October 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 9, 2014
filed on: 12th, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 2nd, October 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 9, 2013
filed on: 14th, February 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On January 1, 2013 director's details were changed
filed on: 4th, January 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 4th, September 2012
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to February 29, 2012 (was March 31, 2012).
filed on: 3rd, April 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 9, 2012
filed on: 13th, February 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On April 6, 2011 director's details were changed
filed on: 6th, April 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, February 2011
| incorporation
|
Free Download
(23 pages)
|