AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2023
filed on: 20th, March 2024
|
accounts |
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from Thu, 31st Aug 2023 to Sun, 31st Dec 2023
filed on: 21st, February 2024
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 17th Sep 2023
filed on: 6th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 30th, May 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 17th Sep 2022
filed on: 15th, November 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 19th, May 2022
|
accounts |
Free Download
(3 pages)
|
AP01 |
On Thu, 13th Jan 2022 new director was appointed.
filed on: 5th, May 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 13th Jan 2022 - the day director's appointment was terminated
filed on: 13th, January 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 11th Jan 2022. New Address: 12 Bryans Crescent North Crawley Newport Pagnell MK16 9LR. Previous address: Suite 1 Christchurch House Sir Thomas Longley Road Medway City Estate Rochester ME2 4FX England
filed on: 11th, January 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 17th Sep 2021
filed on: 30th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 18th, March 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thu, 19th Sep 2019
filed on: 28th, January 2021
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 17th Sep 2020
filed on: 9th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 7th Aug 2020. New Address: Suite 1 Christchurch House Sir Thomas Longley Road Medway City Estate Rochester ME2 4FX. Previous address: Kemp House 160 City Road London EC1V 2NX United Kingdom
filed on: 7th, August 2020
|
address |
Free Download
(1 page)
|
CH01 |
On Fri, 7th Aug 2020 director's details were changed
filed on: 7th, August 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 17th Sep 2019
filed on: 17th, September 2019
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 10th Sep 2019: 600000.00 GBP
filed on: 10th, September 2019
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 10th Sep 2019: 730000.00 GBP
filed on: 10th, September 2019
|
capital |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, August 2019
|
incorporation |
Free Download
(27 pages)
|