AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 13th, November 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 20th Jun 2023
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 20th Jun 2023: 2066.00 GBP
filed on: 20th, June 2023
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 13th Mar 2023: 1954.00 GBP
filed on: 13th, March 2023
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 13th Mar 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Sun, 27th Nov 2022. New Address: The Old Vicarage Lower Road East Farleigh Maidstone ME15 0JW. Previous address: 4th Floor 399-401 Strand London WC2R 0LT England
filed on: 27th, November 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 28th Aug 2022
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Wed, 1st Jun 2022 director's details were changed
filed on: 1st, June 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Jun 2022 director's details were changed
filed on: 1st, June 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Jun 2022 director's details were changed
filed on: 1st, June 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Jun 2022 director's details were changed
filed on: 1st, June 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 1st Jun 2022
filed on: 1st, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Jun 2022 director's details were changed
filed on: 1st, June 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 1st Jun 2022
filed on: 1st, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Jun 2022 director's details were changed
filed on: 1st, June 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 1st Jun 2022. New Address: 4th Floor 399-401 Strand London WC2R 0LT. Previous address: 1st Floor 12 Old Bond Street London W1S 4PW England
filed on: 1st, June 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 9th, November 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 28th Aug 2021
filed on: 1st, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 1st, February 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 28th Aug 2020
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 25th Aug 2020: 1863.00 GBP
filed on: 28th, August 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 25th Aug 2020: 1863.00 GBP
filed on: 27th, August 2020
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Mon, 4th Feb 2019
filed on: 16th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 28th Aug 2019
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 26th Aug 2019: 1718.00 GBP
filed on: 28th, August 2019
| capital
|
Free Download
(3 pages)
|
AP01 |
On Mon, 10th Jun 2019 new director was appointed.
filed on: 17th, June 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 10th Jun 2019: 1684.00 GBP
filed on: 17th, June 2019
| capital
|
Free Download
(3 pages)
|
AP01 |
On Mon, 10th Jun 2019 new director was appointed.
filed on: 17th, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 14th Jun 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 8th Feb 2019
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Tue, 31st Mar 2020
filed on: 4th, February 2019
| accounts
|
Free Download
(1 page)
|
CH01 |
On Mon, 4th Feb 2019 director's details were changed
filed on: 4th, February 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 4th Feb 2019
filed on: 4th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, February 2019
| incorporation
|
Free Download
(35 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
Capital declared on Mon, 4th Feb 2019: 310.00 GBP
capital
|
|