(CS01) Confirmation statement with no updates December 6, 2023
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 6th, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates December 6, 2022
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control September 1, 2022
filed on: 7th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control September 1, 2022
filed on: 6th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 1, 2022
filed on: 6th, December 2022
| officers
|
Free Download
(1 page)
|
(AP01) On September 1, 2022 new director was appointed.
filed on: 6th, December 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Office 010 Ealing House 33 Hanger Lane London W5 3HJ England to Nyc Main Road Deeping St. Nicholas Spalding PE11 3DH on December 6, 2022
filed on: 6th, December 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 2, 2022
filed on: 14th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On February 1, 2020 new director was appointed.
filed on: 14th, September 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control February 1, 2020
filed on: 14th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 9a Central Trading Estate Marine Parade Southampton SO14 5JP United Kingdom to Office 010 Ealing House 33 Hanger Lane London W5 3HJ on August 31, 2022
filed on: 31st, August 2022
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control February 1, 2020
filed on: 31st, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 1, 2020
filed on: 31st, August 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control February 1, 2020
filed on: 31st, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 1, 2020
filed on: 31st, August 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 30th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 2, 2021
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 120824390001, created on July 9, 2021
filed on: 9th, July 2021
| mortgage
|
Free Download
(18 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on January 19, 2021
filed on: 19th, January 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with no updates July 2, 2020
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 97 Cheriton Avenue Southampton SO18 5HN England to Unit 9a Central Trading Estate Marine Parade Southampton SO14 5JP on April 16, 2020
filed on: 16th, April 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, July 2019
| incorporation
|
Free Download
(13 pages)
|
(SH01) Capital declared on July 3, 2019: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|