AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates March 11, 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(11 pages)
|
SH01 |
Capital declared on April 7, 2022: 296.88 GBP
filed on: 11th, April 2022
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution
filed on: 11th, April 2022
| resolution
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on April 7, 2022
filed on: 11th, April 2022
| capital
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates March 11, 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(10 pages)
|
SH01 |
Capital declared on June 20, 2021: 287.00 GBP
filed on: 24th, August 2021
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 22nd, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates March 11, 2021
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control August 24, 2020
filed on: 18th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on August 24, 2020: 259.00 GBP
filed on: 18th, January 2021
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on April 9, 2020
filed on: 2nd, November 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 11, 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control April 6, 2020
filed on: 6th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 6, 2020 director's details were changed
filed on: 6th, April 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 6, 2020 director's details were changed
filed on: 6th, April 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 5th Floor Ashford Commercial Quarter 1 Dover Place Ashford Kent TN23 1FB. Change occurred on December 19, 2019. Company's previous address: Victoria House Vale&West 26 Queen Victoria Street Reading Berkshire RG1 1TG United Kingdom.
filed on: 19th, December 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 11, 2019
filed on: 23rd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates March 11, 2018
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on December 20, 2017: 250.00 GBP
filed on: 20th, December 2017
| capital
|
Free Download
(3 pages)
|
AP01 |
On December 18, 2017 new director was appointed.
filed on: 19th, December 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on August 16, 2017: 150.00 GBP
filed on: 20th, November 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 11, 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On March 13, 2017 director's details were changed
filed on: 13th, March 2017
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, February 2017
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 9th, February 2017
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2017
| gazette
|
Free Download
(1 page)
|
SH01 |
Capital declared on April 10, 2016: 1.00 GBP
filed on: 2nd, September 2016
| capital
|
Free Download
(3 pages)
|
AP01 |
On August 29, 2016 new director was appointed.
filed on: 2nd, September 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 11, 2016
filed on: 10th, May 2016
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, March 2015
| incorporation
|
Free Download
(7 pages)
|