AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 8, 2023
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 17th, November 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 8, 2022
filed on: 8th, July 2022
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 24th, November 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates July 8, 2021
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 13th, November 2020
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Goffs House Goffs Lane Goffs Oak Hertfordshire EN7 5HG England to 63 Darlands Drive Barnet EN5 2DE on August 5, 2020
filed on: 5th, August 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 8, 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 8, 2019
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 4th, June 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 10th, September 2018
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: July 20, 2018
filed on: 23rd, July 2018
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from July 31, 2018 to March 31, 2018
filed on: 19th, July 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 8, 2018
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 19th, October 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates July 8, 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 8, 2016
filed on: 2nd, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: March 1, 2016
filed on: 1st, August 2016
| officers
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 12th, February 2016
| incorporation
|
Free Download
(20 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 27th, January 2016
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 25th, January 2016
| resolution
|
Free Download
|
TM01 |
Director appointment termination date: November 10, 2015
filed on: 2nd, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 24, 2015
filed on: 2nd, January 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 30th, November 2015
| resolution
|
Free Download
(3 pages)
|
CH01 |
On July 10, 2015 director's details were changed
filed on: 10th, July 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, July 2015
| incorporation
|
Free Download
(23 pages)
|
SH01 |
Capital declared on July 9, 2015: 18.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|