AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 22nd, November 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates September 9, 2023
filed on: 12th, September 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 20th, December 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates September 9, 2022
filed on: 9th, September 2022
|
confirmation statement |
Free Download
(5 pages)
|
CH03 |
On January 18, 2022 secretary's details were changed
filed on: 18th, January 2022
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 20th, December 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates September 17, 2021
filed on: 22nd, September 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 15th, December 2020
|
accounts |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control October 23, 2019
filed on: 19th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control October 23, 2019
filed on: 16th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 16, 2020
filed on: 16th, October 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 23rd, December 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates October 22, 2019
filed on: 25th, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 21st, December 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates December 11, 2018
filed on: 18th, December 2018
|
confirmation statement |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control May 1, 2018
filed on: 21st, May 2018
|
persons with significant control |
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 9th, April 2018
|
resolution |
Free Download
|
SH01 |
Capital declared on March 1, 2018: 2.00 GBP
filed on: 27th, March 2018
|
capital |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 20th, December 2017
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 20th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 11, 2017
filed on: 19th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On September 8, 2017 director's details were changed
filed on: 8th, September 2017
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 8, 2017
filed on: 8th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On September 8, 2017 director's details were changed
filed on: 8th, September 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On September 8, 2017 director's details were changed
filed on: 8th, September 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 11, 2016
filed on: 29th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 19th, December 2016
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 10th, January 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to December 11, 2015 with full list of members
filed on: 1st, January 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on January 1, 2016: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 7th, January 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to December 11, 2014 with full list of members
filed on: 16th, December 2014
|
annual return |
Free Download
(5 pages)
|
AR01 |
Annual return made up to December 11, 2013 with full list of members
filed on: 6th, January 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on January 6, 2014: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 2nd, January 2014
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 21st, December 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to December 11, 2012 with full list of members
filed on: 17th, December 2012
|
annual return |
Free Download
(5 pages)
|
AR01 |
Annual return made up to December 11, 2011 with full list of members
filed on: 5th, January 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 2nd, January 2012
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 6th, January 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to December 11, 2010 with full list of members
filed on: 29th, December 2010
|
annual return |
Free Download
(5 pages)
|
AR01 |
Annual return made up to December 11, 2009 with full list of members
filed on: 4th, January 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On January 4, 2010 director's details were changed
filed on: 4th, January 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 21, 2009 new director was appointed.
filed on: 21st, November 2009
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 8th, October 2009
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return made up to January 8, 2009
filed on: 8th, January 2009
|
annual return |
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 31/12/2008 to 31/03/2009
filed on: 30th, December 2008
|
accounts |
Free Download
(1 page)
|
288a |
On January 2, 2008 New director appointed
filed on: 2nd, January 2008
|
officers |
Free Download
(2 pages)
|
288a |
On January 2, 2008 New secretary appointed
filed on: 2nd, January 2008
|
officers |
Free Download
(2 pages)
|
288a |
On January 2, 2008 New director appointed
filed on: 2nd, January 2008
|
officers |
Free Download
(2 pages)
|
288a |
On January 2, 2008 New secretary appointed
filed on: 2nd, January 2008
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 17/12/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
filed on: 17th, December 2007
|
address |
Free Download
(1 page)
|
288b |
On December 17, 2007 Secretary resigned
filed on: 17th, December 2007
|
officers |
Free Download
(1 page)
|
288b |
On December 17, 2007 Secretary resigned
filed on: 17th, December 2007
|
officers |
Free Download
(1 page)
|
288b |
On December 17, 2007 Director resigned
filed on: 17th, December 2007
|
officers |
Free Download
(1 page)
|
288b |
On December 17, 2007 Director resigned
filed on: 17th, December 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 17/12/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
filed on: 17th, December 2007
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, December 2007
|
incorporation |
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, December 2007
|
incorporation |
Free Download
(14 pages)
|