CH01 |
On May 26, 2021 director's details were changed
filed on: 5th, May 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 28, 2022
filed on: 20th, May 2022
| officers
|
Free Download
(1 page)
|
CH01 |
Director's details were changed
filed on: 1st, June 2021
| officers
|
Free Download
(2 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on March 1, 2021 - 910.00 GBP
filed on: 28th, April 2021
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 1, 2020: 1000.00 GBP
filed on: 15th, March 2021
| capital
|
Free Download
(3 pages)
|
CH01 |
Director's details were changed
filed on: 7th, January 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 16, 2020 director's details were changed
filed on: 5th, August 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 1, 2020 new director was appointed.
filed on: 9th, July 2020
| officers
|
Free Download
(2 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on November 12, 2019 - 700.00 GBP
filed on: 25th, November 2019
| capital
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 25th, November 2019
| capital
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on November 13, 2019
filed on: 13th, November 2019
| officers
|
Free Download
(1 page)
|
AD02 |
New sail address Unit a Enterprise House Waldeck Road Maidenhead Berkshire SL68BR. Change occurred at an unknown date. Company's previous address: Bodrigy 41 Duporth Bay Duporth St. Austell Cornwall PL26 6AQ England.
filed on: 13th, November 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 13, 2019
filed on: 13th, November 2019
| officers
|
Free Download
(1 page)
|
AD04 |
Registers new location: Unit a Enterprise House Waldeck Road Maidenhead SL6 8BR.
filed on: 12th, November 2019
| address
|
Free Download
(1 page)
|
SH03 |
Report of purchase of own shares
filed on: 8th, July 2019
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on April 16, 2019 - 900.00 GBP
filed on: 8th, July 2019
| capital
|
Free Download
(4 pages)
|
AP01 |
On May 17, 2019 new director was appointed.
filed on: 17th, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 17, 2019 director's details were changed
filed on: 17th, May 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On May 3, 2019 secretary's details were changed
filed on: 10th, May 2019
| officers
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: Bodrigy 41 Duporth Bay Duporth St. Austell Cornwall PL26 6AQ.
filed on: 10th, May 2019
| address
|
Free Download
(1 page)
|
CH01 |
On May 3, 2019 director's details were changed
filed on: 9th, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 3, 2019 director's details were changed
filed on: 9th, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 3, 2019 director's details were changed
filed on: 9th, May 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On May 9, 2019 secretary's details were changed
filed on: 9th, May 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On May 3, 2019 director's details were changed
filed on: 9th, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 16, 2019 director's details were changed
filed on: 18th, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 16, 2019 director's details were changed
filed on: 16th, April 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 1, 2019 new director was appointed.
filed on: 1st, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(12 pages)
|
CH01 |
On March 13, 2019 director's details were changed
filed on: 13th, March 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On March 13, 2019 secretary's details were changed
filed on: 13th, March 2019
| officers
|
Free Download
(1 page)
|
CH03 |
On March 7, 2019 secretary's details were changed
filed on: 11th, March 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On March 7, 2019 director's details were changed
filed on: 7th, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 1, 2018 director's details were changed
filed on: 7th, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 7, 2019 director's details were changed
filed on: 7th, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 7, 2019 director's details were changed
filed on: 7th, March 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to March 31, 2017 (was June 30, 2017).
filed on: 1st, November 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit a Enterprise House Waldeck Road Maidenhead SL6 8BR. Change occurred on November 1, 2017. Company's previous address: 41 Duporth Bay Duporth St. Austell Cornwall PL26 6AQ.
filed on: 1st, November 2017
| address
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full company accounts data drawn up to March 31, 2016
filed on: 7th, July 2017
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on March 1, 2017
filed on: 27th, March 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 12th, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 5, 2016
filed on: 1st, June 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 20th, November 2015
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 5, 2015
filed on: 4th, June 2015
| annual return
|
Free Download
(6 pages)
|
AP01 |
On April 1, 2015 new director was appointed.
filed on: 4th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 1, 2015 new director was appointed.
filed on: 4th, June 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 17th, September 2014
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 5, 2014
filed on: 1st, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 1, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 5, 2013
filed on: 24th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 4th, March 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 5, 2012
filed on: 18th, June 2012
| annual return
|
Free Download
(5 pages)
|
AP01 |
On June 18, 2012 new director was appointed.
filed on: 18th, June 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2012 to March 31, 2012
filed on: 13th, April 2012
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2011
filed on: 13th, April 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 5, 2011
filed on: 20th, June 2011
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, May 2010
| incorporation
|
Free Download
(19 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|