CS01 |
Confirmation statement with no updates March 23, 2024
filed on: 28th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 8th, January 2024
|
accounts |
Free Download
(7 pages)
|
CH01 |
On September 23, 2023 director's details were changed
filed on: 28th, September 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On September 25, 2023 director's details were changed
filed on: 28th, September 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 23, 2023
filed on: 23rd, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 5th, May 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates March 23, 2022
filed on: 30th, March 2022
|
confirmation statement |
Free Download
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 23rd, April 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates March 23, 2021
filed on: 27th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 9th, April 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates March 23, 2020
filed on: 23rd, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 18th, December 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates March 23, 2019
filed on: 2nd, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 18th, June 2018
|
accounts |
Free Download
(6 pages)
|
CH03 |
On April 27, 2018 secretary's details were changed
filed on: 2nd, May 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On April 27, 2018 director's details were changed
filed on: 2nd, May 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 14 Copper Tree Court Loose Maidstone Kent ME15 9RW United Kingdom to 15 Harling Close Boughton Monchelsea Maidstone ME17 4UX on May 2, 2018
filed on: 2nd, May 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 23, 2018
filed on: 23rd, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Capital declared on January 29, 2018: 100.00 GBP
filed on: 30th, January 2018
|
capital |
Free Download
(4 pages)
|
AP01 |
On January 29, 2018 new director was appointed.
filed on: 29th, January 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 29, 2018 new director was appointed.
filed on: 29th, January 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 16th, May 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates April 18, 2017
filed on: 20th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On September 17, 2016 director's details were changed
filed on: 13th, October 2016
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2016
filed on: 7th, June 2016
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return made up to April 18, 2016 with full list of members
filed on: 18th, April 2016
|
annual return |
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2016 to March 31, 2016
filed on: 4th, August 2015
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, April 2015
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Capital declared on April 14, 2015: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|