CS01 |
Confirmation statement with no updates July 18, 2023
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to September 30, 2023
filed on: 11th, May 2023
| accounts
|
Free Download
(1 page)
|
AP01 |
On May 2, 2023 new director was appointed.
filed on: 10th, May 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 12, 2023
filed on: 19th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control April 12, 2023
filed on: 19th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 19, 2023
filed on: 19th, April 2023
| confirmation statement
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control April 12, 2023
filed on: 19th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 21st, December 2022
| persons with significant control
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 23rd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 7th, September 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates August 15, 2022
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 3rd, November 2021
| accounts
|
Free Download
(12 pages)
|
CH01 |
On August 16, 2021 director's details were changed
filed on: 16th, August 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 16, 2021 director's details were changed
filed on: 16th, August 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 16, 2021
filed on: 16th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 16, 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On August 16, 2021 director's details were changed
filed on: 16th, August 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 9th, December 2020
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates September 16, 2020
filed on: 16th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates December 19, 2019
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 13th, November 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates December 19, 2018
filed on: 27th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 18th, October 2018
| accounts
|
Free Download
(11 pages)
|
CH01 |
On March 9, 2018 director's details were changed
filed on: 21st, June 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 19, 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 5th, September 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates December 19, 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 13th, October 2016
| accounts
|
Free Download
(5 pages)
|
SH03 |
Report of purchase of own shares
filed on: 24th, March 2016
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 10th, March 2016
| resolution
|
Free Download
(35 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on February 26, 2016 - 291.00 GBP
filed on: 10th, March 2016
| capital
|
Free Download
(5 pages)
|
SH01 |
Capital declared on February 26, 2016: 396.00 GBP
filed on: 10th, March 2016
| capital
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to December 19, 2015 with full list of members
filed on: 4th, January 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on January 4, 2016: 300.00 GBP
capital
|
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 9th, November 2015
| resolution
|
Free Download
|
AP01 |
On September 18, 2015 new director was appointed.
filed on: 7th, October 2015
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 21st, August 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On August 1, 2015 director's details were changed
filed on: 3rd, August 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 1, 2015 director's details were changed
filed on: 3rd, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 19, 2014 with full list of members
filed on: 7th, January 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on January 7, 2015: 300.00 GBP
capital
|
|
AA01 |
Extension of current accouting period to May 31, 2015
filed on: 4th, November 2014
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 4th, August 2014
| resolution
|
Free Download
(34 pages)
|
AP01 |
On July 22, 2014 new director was appointed.
filed on: 4th, August 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On July 22, 2014 new director was appointed.
filed on: 4th, August 2014
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 22, 2014: 300.00 GBP
filed on: 4th, August 2014
| capital
|
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, August 2014
| capital
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on June 16, 2014. Old Address: Unit B5 Knaves Beech Business Centre, Davies Way Loudwater High Wycombe Buckinghamshire HP10 9QR United Kingdom
filed on: 16th, June 2014
| address
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, June 2014
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, June 2014
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 088201390002, created on January 14, 2014
filed on: 23rd, January 2014
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 088201390001, created on January 14, 2014
filed on: 20th, January 2014
| mortgage
|
Free Download
(28 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, December 2013
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares
incorporation
|
|