AP01 |
On Fri, 1st Dec 2023 new director was appointed.
filed on: 4th, December 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 30th Oct 2023 new director was appointed.
filed on: 31st, October 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sat, 14th Oct 2023
filed on: 25th, October 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 27th Jul 2023
filed on: 9th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 21st, July 2023
| accounts
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 22nd May 2023: 14.00 GBP
filed on: 22nd, May 2023
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 27th Jul 2022
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 10th, March 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 1st, August 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tue, 27th Jul 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Thu, 1st Oct 2020
filed on: 8th, October 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 27th, July 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Mon, 27th Jul 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Thu, 22nd Aug 2019 new director was appointed.
filed on: 4th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 27th Jul 2019
filed on: 28th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 24th, April 2019
| accounts
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 5th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 20th Jul 2018
filed on: 1st, August 2018
| persons with significant control
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 7 Corner Green Blackheath London SE3 9JJ.
filed on: 1st, August 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 27th Jul 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 4th, June 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Fri, 24th Nov 2017 new director was appointed.
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 26th Jul 2017
filed on: 27th, July 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 27th Jul 2017
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 17th May 2017 director's details were changed
filed on: 18th, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 15th Jul 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Wed, 17th May 2017
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 17th May 2017
filed on: 16th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 23rd, September 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 15th Jul 2016
filed on: 28th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from C/O C/O Oakleys Accountants 91 Houndiscombe Road Plymouth PL4 6HB England on Fri, 20th Nov 2015 to C/O Oakleys Accountants 91 Houndiscombe Road Plymouth PL4 6HB
filed on: 20th, November 2015
| address
|
Free Download
(1 page)
|
AP03 |
On Wed, 18th Nov 2015, company appointed a new person to the position of a secretary
filed on: 20th, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 91 Houndiscombe Road Plymouth PL4 6HB England on Tue, 17th Nov 2015 to C/O C/O 91 Houndiscombe Road Plymouth PL4 6HB
filed on: 17th, November 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Devon Block Management, the Office 64 Durnford Street Stonehouse Plymouth PL1 3QN on Tue, 17th Nov 2015 to C/O C/O 91 Houndiscombe Road Plymouth PL4 6HB
filed on: 17th, November 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 27th, October 2015
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 7th Oct 2015
filed on: 8th, October 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 7th Oct 2015
filed on: 7th, October 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 7th Oct 2015
filed on: 7th, October 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 15th Jul 2015
filed on: 13th, August 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 13th Aug 2015: 13.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened to Wed, 31st Dec 2014
filed on: 13th, July 2015
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 31st Dec 2014: 13.00 GBP
filed on: 1st, January 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
On Tue, 11th Nov 2014 new director was appointed.
filed on: 11th, November 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 25th Oct 2014 director's details were changed
filed on: 5th, November 2014
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 1st, August 2014
| resolution
|
Free Download
(8 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, July 2014
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Tue, 15th Jul 2014: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares
incorporation
|
|