AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 23rd, December 2023
| accounts
|
Free Download
(3 pages)
|
TM02 |
Fri, 15th Sep 2023 - the day secretary's appointment was terminated
filed on: 15th, September 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 27th Jun 2023. New Address: 25 Clarendon Road Redhill RH1 1QZ. Previous address: 4 Adina Court, 1 Crosby Gardens, Uxbrige Crosby Gardens Uxbridge UB8 1GS England
filed on: 27th, June 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 20th Jun 2023. New Address: 4 Adina Court, 1 Crosby Gardens, Uxbrige Crosby Gardens Uxbridge UB8 1GS. Previous address: 25 Clarendon Road Redhill RH1 1QZ England
filed on: 20th, June 2023
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Mon, 12th Jun 2023
filed on: 13th, June 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 12th Jun 2023 - the day director's appointment was terminated
filed on: 12th, June 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 6th Apr 2023 new director was appointed.
filed on: 6th, April 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Fri, 24th Feb 2023 - the day secretary's appointment was terminated
filed on: 24th, February 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 24th Feb 2023
filed on: 24th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Fri, 24th Feb 2023
filed on: 24th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Fri, 24th Feb 2023 - the day director's appointment was terminated
filed on: 24th, February 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 24th Feb 2023 new director was appointed.
filed on: 24th, February 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 24th Feb 2023
filed on: 24th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 11th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 13th Sep 2022
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 15th Sep 2021
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tue, 14th Sep 2021
filed on: 15th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 14th Sep 2021
filed on: 15th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Tue, 14th Sep 2021 - the day director's appointment was terminated
filed on: 15th, September 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 14th Sep 2021 new director was appointed.
filed on: 15th, September 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 16th Feb 2021
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on Tue, 16th Feb 2021
filed on: 16th, February 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 29th Jun 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Mon, 29th Jun 2020 - the day director's appointment was terminated
filed on: 29th, June 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 29th Jun 2020
filed on: 29th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 29th Jun 2020
filed on: 29th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Mon, 29th Jun 2020 new director was appointed.
filed on: 29th, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 7th Mar 2020
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 7th May 2019
filed on: 7th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 7th May 2019. New Address: 25 Clarendon Road Redhill RH1 1QZ. Previous address: 38B Monahan Avenue Purley CR8 3BA United Kingdom
filed on: 7th, May 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 7th May 2019 director's details were changed
filed on: 7th, May 2019
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, March 2019
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on Fri, 8th Mar 2019: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|