AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on October 31, 2023
filed on: 31st, October 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On August 14, 2023 new director was appointed.
filed on: 29th, August 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 26, 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 19th, October 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates May 26, 2022
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on October 1, 2021
filed on: 12th, October 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 26, 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates May 26, 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates May 26, 2019
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates May 26, 2018
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement March 6, 2018
filed on: 6th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 6th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(6 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 26, 2017
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 26, 2016
filed on: 7th, July 2016
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on July 7, 2016: 1.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened from May 31, 2016 to March 31, 2016
filed on: 5th, May 2016
| accounts
|
Free Download
(1 page)
|
AP01 |
On September 14, 2015 new director was appointed.
filed on: 21st, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 14, 2015 new director was appointed.
filed on: 21st, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 14, 2015 new director was appointed.
filed on: 21st, December 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ. Change occurred on December 17, 2015. Company's previous address: 6th Floor One London Wall London EC2Y 5EB United Kingdom.
filed on: 17th, December 2015
| address
|
Free Download
(1 page)
|
CH01 |
On June 19, 2015 director's details were changed
filed on: 5th, August 2015
| officers
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 096078460001, created on July 29, 2015
filed on: 3rd, August 2015
| mortgage
|
Free Download
(40 pages)
|
AP01 |
On July 16, 2015 new director was appointed.
filed on: 17th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 16, 2015 new director was appointed.
filed on: 17th, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 26, 2015
filed on: 26th, May 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, May 2015
| incorporation
|
Free Download
(36 pages)
|