AA |
Total exemption full accounts record for the accounting period up to 2023/04/05
filed on: 29th, January 2024
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023/10/25
filed on: 29th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2023/11/06
filed on: 6th, November 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/10/25
filed on: 3rd, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/04/05
filed on: 20th, October 2022
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/04/05
filed on: 23rd, December 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2021/10/25
filed on: 26th, October 2021
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/24
filed on: 25th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/04/05
filed on: 23rd, March 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/24
filed on: 24th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2020/03/05.
filed on: 5th, March 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1a Raeburn Avenue Surbiton KT5 9BN England on 2020/03/04 to 1a Raeburn Avenue Surbiton KT5 9BN
filed on: 4th, March 2020
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 82 Regents Court Albert Street Grantham Lincolnshire NG31 6HY on 2020/03/04 to 1a Raeburn Avenue Surbiton KT5 9BN
filed on: 4th, March 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/03/02
filed on: 4th, March 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/10/24
filed on: 24th, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2019/09/06
filed on: 24th, September 2019
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/04/05
filed on: 12th, September 2019
|
accounts |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/09/09
filed on: 9th, September 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
PSC04 |
Change to a person with significant control 2019/09/06
filed on: 6th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2019/04/05
filed on: 6th, September 2019
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/07/01.
filed on: 10th, July 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 20-22 Wenlock Road London N1 7GU England on 2019/06/25 to 82 Regents Court Albert Street Grantham Lincolnshire NG31 6HY
filed on: 25th, June 2019
|
address |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/12/10
filed on: 10th, December 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018/12/10
filed on: 10th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 22nd, November 2018
|
incorporation |
Free Download
(10 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2018/11/22
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|