(CS01) Confirmation statement with updates 2024-03-12
filed on: 12th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2024-03-05
filed on: 12th, March 2024
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2024-01-29
filed on: 29th, January 2024
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2024-01-02
filed on: 2nd, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2024-01-02
filed on: 2nd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2023-09-12: 244.50 GBP
filed on: 26th, October 2023
| capital
|
Free Download
(3 pages)
|
(CH01) On 2023-10-12 director's details were changed
filed on: 12th, October 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023-10-11 director's details were changed
filed on: 11th, October 2023
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 10th, October 2023
| resolution
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2023-09-22
filed on: 6th, October 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-10-05
filed on: 5th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 10th, May 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2022-12-23
filed on: 23rd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-12-21
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 15th, February 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2021-12-21
filed on: 29th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control 2021-11-15
filed on: 28th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-11-15
filed on: 23rd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-11-15
filed on: 23rd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-11-15
filed on: 23rd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2021-12-23
filed on: 23rd, December 2021
| officers
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 3rd, November 2021
| incorporation
|
Free Download
(26 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 3rd, November 2021
| resolution
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2021-10-21: 244.49 GBP
filed on: 21st, October 2021
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2021-10-21
filed on: 21st, October 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-07-21
filed on: 22nd, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2021-07-16
filed on: 22nd, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(SH19) Statement of Capital on 2021-07-16: 163.00 GBP
filed on: 16th, July 2021
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital
filed on: 16th, July 2021
| resolution
|
Free Download
(2 pages)
|
(CAP-SS) Solvency Statement dated 30/06/21
filed on: 16th, July 2021
| insolvency
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 16th, July 2021
| capital
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on 2021-06-16
filed on: 9th, July 2021
| capital
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 2020-12-31
filed on: 18th, June 2021
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2021-01-11
filed on: 11th, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-12-21
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2019-12-31
filed on: 18th, September 2020
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control 2020-04-01
filed on: 10th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-04-01
filed on: 10th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 28th, April 2020
| incorporation
|
Free Download
(28 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 28th, April 2020
| resolution
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-03-25
filed on: 25th, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-12-21
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2019-02-01
filed on: 10th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2019-02-01
filed on: 10th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2018-12-31
filed on: 22nd, September 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Jubilee House East Beach Lytham St Annes Lancashire FY8 5FT. Change occurred on 2019-07-18. Company's previous address: Ec1 Business Exchange 80 - 83 Long Lane London EC1A 9ET United Kingdom.
filed on: 18th, July 2019
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-12-21
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2018-06-29
filed on: 21st, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-07-05
filed on: 5th, July 2018
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 22nd, December 2017
| incorporation
|
Free Download
(13 pages)
|
(SH01) Statement of Capital on 2017-12-22: 1000.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|