CS01 |
Confirmation statement with updates December 10, 2023
filed on: 29th, December 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2023
filed on: 15th, August 2023
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 30th, March 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 10, 2022
filed on: 23rd, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On June 1, 2022 new director was appointed.
filed on: 10th, June 2022
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 31st, March 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 10, 2021
filed on: 13th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Flat 12 Linnell Court Nash Gardens Redhill RH1 1LT England to Flat 12, Linnell Court Nash Gardens Redhill RH1 1LT on October 22, 2021
filed on: 22nd, October 2021
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 12 Linnel Nash Gardens Redhill RH1 1LT England to Flat 12 Linnell Court Nash Gardens Redhill RH1 1LT on October 22, 2021
filed on: 22nd, October 2021
|
address |
Free Download
(1 page)
|
CH01 |
On June 2, 2021 director's details were changed
filed on: 14th, June 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 2, 2021
filed on: 14th, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 2, 2021
filed on: 14th, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 10, 2020
filed on: 7th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Flat 27, Emerald House, 15 Lansdowne Rd, Croydon CR0 2NZ United Kingdom to Flat 12 Linnel Nash Gardens Redhill RH1 1LT on June 7, 2021
filed on: 7th, June 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 19th, March 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 16, 2020
filed on: 17th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
Director's details were changed
filed on: 16th, June 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 27 Emerald House 15 Lansdowne Road Croydon CR0 2NZ England to Flat 27, Emerald House, 15 Lansdowne Rd, Croydon CR0 2NZ on June 15, 2020
filed on: 15th, June 2020
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Wis Accountancy Ltd, 4 Imperial Place Maxwell Road Borehamwood WD6 1JN England to Flat 27 15 Lansdowne Road Croydon CR0 2NZ on June 15, 2020
filed on: 15th, June 2020
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control June 15, 2020
filed on: 15th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 27 15 Lansdowne Road Croydon CR0 2NZ England to Flat 27 Emerald House 15 Lansdowne Road Croydon CR0 2NZ on June 15, 2020
filed on: 15th, June 2020
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control June 15, 2020
filed on: 15th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On June 15, 2020 director's details were changed
filed on: 15th, June 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 15, 2020 director's details were changed
filed on: 15th, June 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 7, 2020
filed on: 12th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 16, 2020
filed on: 16th, March 2020
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 12th, March 2020
|
accounts |
Free Download
(2 pages)
|
CH01 |
On September 23, 2019 director's details were changed
filed on: 23rd, September 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 7, 2019 director's details were changed
filed on: 13th, June 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 7, 2019
filed on: 13th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Flat 2 Oxted Court 18 Reynolds Avenue Redhill RH1 1TJ United Kingdom to C/O Wis Accountancy Ltd, 4 Imperial Place Maxwell Road Borehamwood WD6 1JN on June 13, 2019
filed on: 13th, June 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 5th, March 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 7, 2018
filed on: 10th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On June 10, 2018 director's details were changed
filed on: 10th, June 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 2, Oxted Court 18, Reynolds Avenue, Park 25 Redhill RH1 1TJ England to Flat 2 Oxted Court 18 Reynolds Avenue Redhill RH1 1TJ on June 10, 2018
filed on: 10th, June 2018
|
address |
Free Download
(1 page)
|
CH01 |
On June 10, 2018 director's details were changed
filed on: 10th, June 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 24, 2018 director's details were changed
filed on: 24th, May 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 2, 2 Oxted Court 18, Reynolds Avenue Park 25 Redhill RH1 1TJ England to Flat 2, Oxted Court 18, Reynolds Avenue, Park 25 Redhill RH1 1TJ on May 24, 2018
filed on: 24th, May 2018
|
address |
Free Download
(1 page)
|
CH01 |
On May 24, 2018 director's details were changed
filed on: 24th, May 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 24, 2018
filed on: 24th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 24, 2018
filed on: 24th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 207, Pinnacle Apartments 11 Saffron Square Croydon CR0 2GG England to Flat 2, 2 Oxted Court 18, Reynolds Avenue Park 25 Redhill RH1 1TJ on May 23, 2018
filed on: 23rd, May 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, June 2017
|
incorporation |
Free Download
(13 pages)
|
SH01 |
Capital declared on June 8, 2017: 50.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|