AA |
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 1st, December 2023
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2023/04/22
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/02/28
filed on: 25th, November 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022/04/22
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 132 Darbyshire House Kent DA9 9UY England on 2022/04/30 to 12 Liverymen Walk Greenhithe DA9 9GZ
filed on: 30th, April 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/02/28
filed on: 6th, September 2021
| accounts
|
Free Download
(6 pages)
|
SH01 |
102.00 GBP is the capital in company's statement on 2021/04/20
filed on: 4th, May 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021/04/22
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/12
filed on: 27th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/02/28
filed on: 13th, November 2020
| accounts
|
Free Download
(5 pages)
|
CH03 |
On 2019/06/03 secretary's details were changed
filed on: 29th, April 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 2019/06/03 director's details were changed
filed on: 29th, April 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/06/03
filed on: 29th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/02/12
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 17th, April 2020
| resolution
|
Free Download
(22 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, April 2020
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, April 2020
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, April 2020
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, April 2020
| capital
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/02/28
filed on: 2nd, September 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Flat 8 Valiant House 75 Vicarage Crescent London SW11 3LU United Kingdom on 2019/06/03 to 132 Darbyshire House Kent DA9 9UY
filed on: 3rd, June 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/02/12
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2018/10/31
filed on: 4th, December 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/10/31
filed on: 4th, December 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/02/28
filed on: 30th, November 2018
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2018/08/10
filed on: 15th, August 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/08/09.
filed on: 15th, August 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/02/12
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 10th, January 2018
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 10th, January 2018
| capital
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/12/29
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 30th, November 2017
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2017/11/08.
filed on: 15th, November 2017
| officers
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/02/13
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2016/12/11.
filed on: 11th, January 2017
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2016/12/11
filed on: 21st, December 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/11/25
filed on: 6th, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/11/24.
filed on: 24th, November 2016
| officers
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/02/29
filed on: 9th, November 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2016/04/18 director's details were changed
filed on: 11th, May 2016
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2016/05/10
filed on: 11th, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/05/10.
filed on: 11th, May 2016
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/13
filed on: 20th, February 2016
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2015/06/01 director's details were changed
filed on: 20th, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/05/01 director's details were changed
filed on: 20th, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/09/21 director's details were changed
filed on: 20th, February 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2015/02/13 secretary's details were changed
filed on: 20th, February 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/09/21
filed on: 4th, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/09/21.
filed on: 4th, October 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2015/06/16
filed on: 17th, June 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/06/01.
filed on: 12th, June 2015
| officers
|
Free Download
(3 pages)
|
AP03 |
On 2015/05/06, company appointed a new person to the position of a secretary
filed on: 16th, May 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2015/05/06
filed on: 15th, May 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/05/01.
filed on: 12th, May 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/05/01.
filed on: 7th, May 2015
| officers
|
Free Download
|
AP01 |
New director appointment on 2015/05/01.
filed on: 7th, May 2015
| officers
|
Free Download
|
NEWINC |
Company registration
filed on: 13th, February 2015
| incorporation
|
Free Download
(8 pages)
|