(CS01) Confirmation statement with no updates Tue, 28th Nov 2023
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Thu, 24th Aug 2023
filed on: 29th, August 2023
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 1st Dec 2022 director's details were changed
filed on: 2nd, December 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 28th Nov 2022
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Tue, 8th Nov 2022 new director was appointed.
filed on: 9th, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 23rd, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 28th Nov 2021
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Mon, 21st Jun 2021 new director was appointed.
filed on: 21st, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 8th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 28th Nov 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 4 Upper High Street Winchester SO23 8UT United Kingdom on Thu, 27th Aug 2020 to Southgate Chambers 37-39 Southgate Street Winchester SO23 9EH
filed on: 27th, August 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 21st, August 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 28th Nov 2019
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 27th Nov 2019
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Sun, 31st Mar 2019
filed on: 26th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sun, 31st Mar 2019
filed on: 26th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 14th Nov 2018
filed on: 8th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 14th Nov 2018
filed on: 8th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 30th Nov 2018
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Wed, 14th Nov 2018
filed on: 30th, November 2018
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Tue, 31st Dec 2019
filed on: 21st, November 2018
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, November 2018
| incorporation
|
Free Download
(11 pages)
|
(SH01) Capital declared on Wed, 14th Nov 2018: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|