(PSC04) Change to a person with significant control February 14, 2024
filed on: 14th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 14, 2024 director's details were changed
filed on: 14th, February 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 11, 2023
filed on: 18th, October 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 3, 2023
filed on: 17th, August 2023
| confirmation statement
|
Free Download
(16 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates August 3, 2022
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 29th, October 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from San Marco House Craig Yr Eos Road Ogmore by Sea Vale of Glamorgan CF32 0PG United Kingdom to 7 Northumberland Buildings Bath Somerset BA1 2JB on October 29, 2021
filed on: 29th, October 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 3, 2021
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(14 pages)
|
(PSC02) Notification of a person with significant control September 1, 2020
filed on: 8th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 3, 2020
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control September 1, 2020
filed on: 8th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Capital declared on September 1, 2020: 1502.00 GBP
filed on: 4th, December 2020
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 4th, December 2020
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 4th, December 2020
| incorporation
|
Free Download
(23 pages)
|
(SH02) Sub-division of shares on September 1, 2020
filed on: 4th, December 2020
| capital
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from November 30, 2020 to October 31, 2020
filed on: 6th, February 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 3, 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, November 2019
| incorporation
|
Free Download
(36 pages)
|