CS01 |
Confirmation statement with no updates April 4, 2023
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 4, 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
New sail address Suite 115 28a Church Road Stanmore Middlesex HA7 4AW. Change occurred at an unknown date. Company's previous address: 5 Chelveston Welwyn Garden City Hertfordshire AL7 2PW England.
filed on: 20th, May 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 4, 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 4, 2020
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 23rd, January 2020
| accounts
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control January 1, 2019
filed on: 29th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 4, 2019
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 1st, February 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates April 4, 2018
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 24th, January 2018
| accounts
|
Free Download
(4 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on April 15, 2017 - 52.00 GBP
filed on: 7th, June 2017
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 7th, June 2017
| resolution
|
Free Download
(22 pages)
|
SH03 |
Report of purchase of own shares
filed on: 7th, June 2017
| capital
|
Free Download
(3 pages)
|
AP01 |
On May 12, 2017 new director was appointed.
filed on: 25th, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 4, 2017
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on May 12, 2017
filed on: 23rd, May 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 12, 2017
filed on: 23rd, May 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On April 7, 2017 new director was appointed.
filed on: 10th, April 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 7, 2017
filed on: 7th, April 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On April 7, 2017 new director was appointed.
filed on: 7th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 24th, January 2017
| accounts
|
Free Download
(4 pages)
|
AD03 |
Registered inspection location new location: 5 Chelveston Welwyn Garden City Hertfordshire AL7 2PW.
filed on: 4th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 4, 2016
filed on: 4th, May 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on May 4, 2016: 104.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 3rd, February 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On March 1, 2015 director's details were changed
filed on: 2nd, May 2015
| officers
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to April 4, 2015
filed on: 2nd, May 2015
| annual return
|
Free Download
|
CH01 |
On March 1, 2015 director's details were changed
filed on: 2nd, May 2015
| officers
|
Free Download
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 20th, June 2014
| resolution
|
Free Download
(22 pages)
|
SH01 |
Capital declared on May 9, 2014: 104.00 GBP
filed on: 5th, June 2014
| capital
|
Free Download
(8 pages)
|
SH01 |
Capital declared on May 9, 2014: 104.00 GBP
filed on: 5th, June 2014
| capital
|
Free Download
(8 pages)
|
SH01 |
Capital declared on May 9, 2014: 104.00 GBP
filed on: 5th, June 2014
| capital
|
Free Download
(8 pages)
|
SH01 |
Capital declared on May 9, 2014: 104.00 GBP
filed on: 5th, June 2014
| capital
|
Free Download
(8 pages)
|
CH01 |
On April 4, 2014 director's details were changed
filed on: 21st, May 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on May 21, 2014. Old Address: 5 Chelveston Welwyn Garden City Hertfordshire AL7 2PW United Kingdom
filed on: 21st, May 2014
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on April 4, 2014: 100.00 GBP
filed on: 11th, April 2014
| capital
|
Free Download
(3 pages)
|
AP01 |
On April 8, 2014 new director was appointed.
filed on: 8th, April 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 8, 2014
filed on: 8th, April 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On April 8, 2014 new director was appointed.
filed on: 8th, April 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on April 4, 2014: 100.00 GBP
filed on: 8th, April 2014
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, April 2014
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|