CS01 |
Confirmation statement with no updates 13th June 2023
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 13th June 2022
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 14th, June 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 13th June 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 6th, April 2021
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 4th January 2021
filed on: 18th, January 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th June 2020
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 17th June 2019 director's details were changed
filed on: 17th, June 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 17th June 2019 director's details were changed
filed on: 17th, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th June 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England on 15th June 2018 to Union Suite the Union Building 51 - 59 Rose Lane Norwich Norfolk NR1 1BY
filed on: 15th, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th June 2018
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 3rd, April 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 13th June 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th June 2016
filed on: 23rd, February 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th June 2016
filed on: 6th, July 2016
| annual return
|
Free Download
(6 pages)
|
MA |
Articles and Memorandum of Association
filed on: 19th, May 2016
| incorporation
|
Free Download
(20 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution, Resolution of varying share rights or name, Resolution of allotment of securities
filed on: 19th, May 2016
| resolution
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st July 2015: 4.00 GBP
filed on: 6th, April 2016
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Unit 81 the Base Dartford Business Park, Victoria Road Dartford Kent DA1 5FS on 26th January 2016 to C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY
filed on: 26th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 29th June 2015
filed on: 3rd, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 3rd September 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 25th, March 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th June 2014
filed on: 11th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 11th August 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 25th, March 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Accounting Freedom House Dartford Business Park Dartford Kent DA1 5FS England on 15th January 2014
filed on: 15th, January 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 29th June 2013
filed on: 14th, August 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 2 Nd Floor Banks Place Market Place Dartford Kent DA1 1EX United Kingdom on 25th June 2013
filed on: 25th, June 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, June 2012
| incorporation
|
Free Download
(23 pages)
|