CH01 |
On December 6, 2023 director's details were changed
filed on: 6th, December 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 6, 2023
filed on: 6th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 3, 2023
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 10th, September 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates December 3, 2022
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 12th, September 2022
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 1a Montpellier Gardens Harrogate HG1 2TF England to 2 Percy Court Scotton Knaresborough HG5 9NG on June 29, 2022
filed on: 29th, June 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 3, 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 11th, September 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 16C Sheen Gate Gardens London SW14 7NY England to 1a Montpellier Gardens Harrogate HG1 2TF on February 14, 2021
filed on: 14th, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 3, 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 21st, September 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates December 8, 2019
filed on: 15th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 15th, September 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 19 Grenbeck Court 30-34 Trebovir Road London SW5 9NL to 16C Sheen Gate Gardens London SW14 7NY on April 8, 2019
filed on: 8th, April 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 8, 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates December 8, 2017
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 4th, September 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates December 15, 2016
filed on: 7th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2015
filed on: 25th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to December 15, 2015 with full list of members
filed on: 10th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 9th, August 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 10 Virginia Court Station Parade Virginia Water Surrey GU25 4AF to 19 Grenbeck Court 30-34 Trebovir Road London SW5 9NL on July 9, 2015
filed on: 9th, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 15, 2014 with full list of members
filed on: 11th, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 28th, September 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to December 15, 2013 with full list of members
filed on: 10th, January 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 14th, September 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to December 15, 2012 with full list of members
filed on: 7th, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 19th, September 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to December 15, 2011 with full list of members
filed on: 12th, January 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on October 28, 2011. Old Address: 69 Rehoboth Road Five Roads Llanelli Carmarthenshire SA15 5DZ
filed on: 28th, October 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 24th, August 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to December 15, 2010 with full list of members
filed on: 19th, December 2010
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, December 2009
| incorporation
|
Free Download
(36 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|