(CS01) Confirmation statement with no updates September 20, 2023
filed on: 29th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 6th, September 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates September 20, 2022
filed on: 27th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 23rd, August 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates September 20, 2021
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 29 Bath Road Old Town Swindon Wiltshire SN1 4AS England to Delta 606 Welton Road Swindon SN5 7XF on June 23, 2021
filed on: 23rd, June 2021
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 26, 2021
filed on: 5th, May 2021
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on March 1, 2021
filed on: 2nd, March 2021
| officers
|
Free Download
(1 page)
|
(AP04) On March 1, 2021 - new secretary appointed
filed on: 2nd, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 11th, December 2020
| accounts
|
Free Download
(5 pages)
|
(CH01) On November 26, 2020 director's details were changed
filed on: 27th, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 20, 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates September 20, 2019
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 2nd, May 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates September 20, 2018
filed on: 26th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 16th, May 2018
| accounts
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control September 29, 2017
filed on: 29th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 20, 2017
filed on: 29th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 29th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 24th, July 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU United Kingdom to 29 Bath Road Old Town Swindon Wiltshire SN1 4AS on February 24, 2017
filed on: 24th, February 2017
| address
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 10th, February 2017
| incorporation
|
Free Download
(36 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 16th, January 2017
| resolution
|
Free Download
(37 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 16th, January 2017
| resolution
|
Free Download
(34 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on November 14, 2016 - 21.00 GBP
filed on: 12th, January 2017
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 12th, January 2017
| resolution
|
Free Download
(1 page)
|
(SH03) Report of purchase of own shares
filed on: 12th, January 2017
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: December 22, 2016
filed on: 8th, January 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On December 21, 2016 new director was appointed.
filed on: 8th, January 2017
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: December 22, 2016
filed on: 8th, January 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On December 16, 2016 new director was appointed.
filed on: 19th, December 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 20, 2016
filed on: 20th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Extension of current accouting period to December 31, 2016
filed on: 16th, September 2016
| accounts
|
Free Download
(1 page)
|
(AP01) On October 7, 2015 new director was appointed.
filed on: 11th, November 2015
| officers
|
Free Download
(3 pages)
|
(AP03) On October 14, 2015 - new secretary appointed
filed on: 3rd, November 2015
| officers
|
Free Download
(3 pages)
|
(AP01) On October 7, 2015 new director was appointed.
filed on: 23rd, October 2015
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: October 7, 2015
filed on: 8th, October 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, October 2015
| incorporation
|
Free Download
(25 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Capital declared on October 7, 2015: 25.00 GBP
capital
|
|