(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 7th, February 2024
| accounts
|
Free Download
(13 pages)
|
(AA01) Previous accounting period shortened from March 31, 2023 to December 31, 2022
filed on: 7th, November 2023
| accounts
|
Free Download
(1 page)
|
(AP01) On December 12, 2022 new director was appointed.
filed on: 12th, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 9th, December 2022
| accounts
|
Free Download
(12 pages)
|
(TM01) Director's appointment was terminated on November 29, 2022
filed on: 2nd, December 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 29, 2022
filed on: 2nd, December 2022
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on November 29, 2022: 164.92 GBP
filed on: 2nd, December 2022
| capital
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on November 29, 2022
filed on: 2nd, December 2022
| officers
|
Free Download
(1 page)
|
(AP01) On November 29, 2022 new director was appointed.
filed on: 2nd, December 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 2B Woodcourt Road Woodcourt Road Harbertonford Totnes TQ9 7TY. Change occurred on December 2, 2022. Company's previous address: 64 New Cavendish Street London W1G 8TB England.
filed on: 2nd, December 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 13, 2022
filed on: 13th, May 2022
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: May 5, 2022) of a secretary
filed on: 5th, May 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on May 5, 2022
filed on: 5th, May 2022
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on April 22, 2022: 164.27 GBP
filed on: 25th, April 2022
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 2nd, April 2022
| resolution
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 26, 2022: 163.52 GBP
filed on: 2nd, March 2022
| capital
|
Free Download
(3 pages)
|
(AP01) On November 8, 2021 new director was appointed.
filed on: 11th, February 2022
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on January 7, 2022: 161.42 GBP
filed on: 7th, January 2022
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(11 pages)
|
(SH01) Capital declared on November 29, 2021: 161.02 GBP
filed on: 29th, November 2021
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 28th, September 2021
| resolution
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 23, 2021: 160.00 GBP
filed on: 23rd, September 2021
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 30th, July 2021
| resolution
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 5, 2021: 158.50 GBP
filed on: 19th, July 2021
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 30th, April 2021
| resolution
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 30th, April 2021
| resolution
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 24, 2021: 156.99 GBP
filed on: 27th, April 2021
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 2, 2021: 153.76 GBP
filed on: 27th, April 2021
| capital
|
Free Download
(3 pages)
|
(AP03) Appointment (date: April 1, 2021) of a secretary
filed on: 8th, April 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on April 1, 2021
filed on: 1st, April 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 1, 2021
filed on: 1st, April 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 1st, February 2021
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 12th, January 2021
| resolution
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 4, 2021: 150.31 GBP
filed on: 4th, January 2021
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 18th, December 2020
| resolution
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 27, 2020: 145.05 GBP
filed on: 11th, December 2020
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 22nd, October 2020
| resolution
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 12, 2020: 142.69 GBP
filed on: 12th, August 2020
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 6th, August 2020
| resolution
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 27, 2020: 138.01 GBP
filed on: 25th, June 2020
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 9, 2020: 131.44 GBP
filed on: 25th, June 2020
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 19, 2020: 140.06 GBP
filed on: 25th, June 2020
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 22nd, May 2020
| resolution
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 22nd, May 2020
| incorporation
|
Free Download
(39 pages)
|
(TM01) Director's appointment was terminated on January 24, 2020
filed on: 24th, January 2020
| officers
|
Free Download
(1 page)
|
(AP01) On January 24, 2020 new director was appointed.
filed on: 24th, January 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 64 New Cavendish Street London W1G 8TB. Change occurred on January 20, 2020. Company's previous address: Church Barn 88 the High Street Aylesford Kent ME20 7AZ.
filed on: 20th, January 2020
| address
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on February 11, 2019
filed on: 17th, January 2020
| capital
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(8 pages)
|
(SH02) Sub-division of shares on October 7, 2019
filed on: 16th, December 2019
| capital
|
Free Download
(6 pages)
|
(SH01) Capital declared on December 3, 2019: 135.19 GBP
filed on: 10th, December 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 7, 2019: 124.37 GBP
filed on: 8th, October 2019
| capital
|
Free Download
(3 pages)
|
(AD01) New registered office address Church Barn 88 the High Street Aylesford Kent ME20 7AZ. Change occurred on January 25, 2019. Company's previous address: Kestrel Cottage Capel Curig Betws-Y-Coed LL24 0DS United Kingdom.
filed on: 25th, January 2019
| address
|
Free Download
(2 pages)
|
(SH01) Capital declared on July 3, 2018: 90.00 GBP
filed on: 15th, August 2018
| capital
|
Free Download
(4 pages)
|
(AP01) On July 3, 2018 new director was appointed.
filed on: 2nd, August 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On July 3, 2018 new director was appointed.
filed on: 2nd, August 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, March 2018
| incorporation
|
Free Download
(11 pages)
|
(SH01) Capital declared on March 23, 2018: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|