AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 13, 2023
filed on: 13th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 15th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 13, 2022
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 25th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 13, 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 28th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 13, 2020
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on July 15, 2019
filed on: 13th, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On July 15, 2019 new director was appointed.
filed on: 13th, September 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Suite 1, 37 Panton Street London SW1Y 4EA. Change occurred on September 13, 2019. Company's previous address: Second Floor De Burgh House Market Road Wickford Essex SS12 0FD.
filed on: 13th, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 13, 2019
filed on: 13th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on July 15, 2019
filed on: 13th, September 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 11th, September 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates May 27, 2019
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates May 27, 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 24th, November 2017
| accounts
|
Free Download
(12 pages)
|
PSC01 |
Notification of a person with significant control July 3, 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 27, 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control July 3, 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 17th, October 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 27, 2016
filed on: 27th, May 2016
| annual return
|
Free Download
(3 pages)
|
AP01 |
On April 1, 2016 new director was appointed.
filed on: 25th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 1, 2016
filed on: 25th, April 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 7, 2015
filed on: 9th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 9, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 29th, October 2015
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on July 21, 2015
filed on: 22nd, July 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On July 21, 2015 new director was appointed.
filed on: 22nd, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 7, 2014
filed on: 12th, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 9th, June 2014
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on March 28, 2014
filed on: 28th, March 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On March 28, 2014 new director was appointed.
filed on: 28th, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 7, 2013
filed on: 3rd, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 3, 2014: 100.00 GBP
capital
|
|
AP01 |
On December 3, 2013 new director was appointed.
filed on: 3rd, December 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 2, 2013
filed on: 2nd, December 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, December 2012
| incorporation
|
Free Download
(22 pages)
|