AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 18th, September 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 20, 2023
filed on: 22nd, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD02 |
Location of register of charges has been changed from 82a James Carter Road Mildenhall Suffolk IP28 7DE United Kingdom to 82a James Carter Road Mildenhall Suffolk IP28 7DE at an unknown date
filed on: 30th, January 2023
|
address |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 82a James Carter Road Mildenhall Suffolk IP28 7DE.
filed on: 30th, January 2023
|
address |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 82a James Carter Road Mildenhall Suffolk IP28 7DE.
filed on: 30th, January 2023
|
address |
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from 82a James Carter Road Mildenhall Suffolk IP28 7DE United Kingdom to 82a James Carter Road Mildenhall Suffolk IP28 7DE at an unknown date
filed on: 30th, January 2023
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 608 Spice Quay Heights 32 Shad Thames C/O Marcio Siqueira London SE1 2YL England to 82a James Carter Road Mildenhall Suffolk on January 30, 2023
filed on: 30th, January 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 29th, September 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates April 20, 2022
filed on: 27th, April 2022
|
confirmation statement |
Free Download
(4 pages)
|
CH03 |
On March 1, 2022 secretary's details were changed
filed on: 6th, March 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 29th, September 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 20, 2021
filed on: 1st, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 17th, December 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates April 20, 2020
filed on: 23rd, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On April 15, 2020 director's details were changed
filed on: 23rd, April 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 6, 2019
filed on: 23rd, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 12 Zinnia Drive Bisley Woking GU24 9RY United Kingdom to Flat 608 Spice Quay Heights 32 Shad Thames C/O Marcio Siqueira London SE1 2YL on December 9, 2019
filed on: 9th, December 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 6th, September 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates April 20, 2019
filed on: 25th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 20, 2018
filed on: 23rd, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 14, 2018
filed on: 14th, February 2018
|
resolution |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 25th, September 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Bourne House Queen Street Gomshall Guildford Surrey GU5 9LY England to 12 Zinnia Drive Bisley Woking GU24 9RY on September 5, 2017
filed on: 5th, September 2017
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on May 22, 2017
filed on: 25th, May 2017
|
officers |
Free Download
(1 page)
|
AP03 |
On May 22, 2017 - new secretary appointed
filed on: 24th, May 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 20, 2017
filed on: 21st, April 2017
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates February 13, 2017
filed on: 15th, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 28th, September 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 13, 2016 with full list of members
filed on: 22nd, March 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on March 22, 2016: 20.00 GBP
|
capital |
|
AD01 |
Registered office address changed from C/O Acumen Craven House Lansbury Estates Lower Guildford Road Knaphill Woking Surrey GU21 2EP to Bourne House Queen Street Gomshall Guildford Surrey GU5 9LY on March 22, 2016
filed on: 22nd, March 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 28th, September 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 13, 2015 with full list of members
filed on: 25th, March 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on March 25, 2015: 20.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 9th, September 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 13, 2014 with full list of members
filed on: 26th, February 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 29th, July 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 13, 2013 with full list of members
filed on: 25th, March 2013
|
annual return |
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from February 28, 2013 to December 31, 2012
filed on: 27th, April 2012
|
accounts |
Free Download
(1 page)
|
SH01 |
Capital declared on February 15, 2012: 20.00 GBP
filed on: 23rd, March 2012
|
capital |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, February 2012
|
incorporation |
Free Download
(8 pages)
|