AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 12th, September 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates July 4, 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control June 1, 2023
filed on: 4th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates July 4, 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Mistral House Parsons Lane Hinckley Leicestershire LE10 1XT United Kingdom to Unit 3 Mistral House Parsons Lane Hinckley Leicestershire LE10 1XT on June 22, 2022
filed on: 22nd, June 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control January 1, 2022
filed on: 21st, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2022 director's details were changed
filed on: 21st, January 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 10, 2022
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 9th, June 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates January 10, 2021
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 26th, May 2020
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: December 31, 2019
filed on: 13th, February 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on December 31, 2019
filed on: 13th, February 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On January 10, 2020 director's details were changed
filed on: 15th, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 10, 2020
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control January 10, 2020
filed on: 14th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 9, 2019
filed on: 9th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On October 9, 2019 director's details were changed
filed on: 9th, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 13th, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 10, 2019
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control April 4, 2018
filed on: 25th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 11, 2018
filed on: 19th, April 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 10, 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from January 31, 2017 to December 31, 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 10, 2017
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, January 2016
| incorporation
|
Free Download
(25 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
Capital declared on January 11, 2016: 300.00 GBP
capital
|
|