AA |
Small company accounts for the period up to December 31, 2022
filed on: 13th, November 2023
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates March 22, 2023
filed on: 27th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on December 31, 2022
filed on: 21st, March 2023
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA. Change occurred on March 21, 2023. Company's previous address: 1 the Green Richmond TW9 1PL England.
filed on: 21st, March 2023
|
address |
Free Download
(1 page)
|
AP01 |
On January 1, 2023 new director was appointed.
filed on: 21st, March 2023
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to June 30, 2022 (was December 31, 2022).
filed on: 13th, February 2023
|
accounts |
Free Download
(1 page)
|
CH01 |
On October 6, 2022 director's details were changed
filed on: 6th, October 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 31, 2022 new director was appointed.
filed on: 5th, September 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 31, 2022 new director was appointed.
filed on: 5th, September 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 31, 2022
filed on: 5th, September 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 31, 2022
filed on: 5th, September 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 28th, June 2022
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on February 25, 2022
filed on: 16th, May 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On February 25, 2022 new director was appointed.
filed on: 16th, May 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 22, 2022
filed on: 19th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On November 19, 2021 director's details were changed
filed on: 23rd, December 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 19, 2021 new director was appointed.
filed on: 22nd, December 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 19, 2021 new director was appointed.
filed on: 22nd, December 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 19, 2021
filed on: 7th, December 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 19, 2021
filed on: 7th, December 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 22, 2021
filed on: 8th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 23rd, March 2021
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address 1 the Green Richmond TW9 1PL. Change occurred on December 10, 2020. Company's previous address: Suite 5 27 Dunstable Road Printworks House Richmond TW9 1UH United Kingdom.
filed on: 10th, December 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 22, 2020
filed on: 26th, March 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to June 30, 2020
filed on: 7th, August 2019
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, March 2019
|
incorporation |
Free Download
(9 pages)
|
SH01 |
Capital declared on March 23, 2019: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|