(CS01) Confirmation statement with updates September 27, 2023
filed on: 11th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 27th, September 2023
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2023
filed on: 27th, September 2023
| accounts
|
Free Download
(11 pages)
|
(MA) Memorandum and Articles of Association
filed on: 27th, September 2023
| incorporation
|
Free Download
(18 pages)
|
(SH01) Capital declared on March 31, 2023: 7.51 GBP
filed on: 18th, September 2023
| capital
|
Free Download
(3 pages)
|
(AD01) New registered office address 11 Laura Place Bath BA2 4BL. Change occurred on April 4, 2023. Company's previous address: 90a High Street Berkhamsted Hertfordshire HP4 2BL England.
filed on: 4th, April 2023
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 107573050001, created on March 9, 2023
filed on: 9th, March 2023
| mortgage
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with updates September 27, 2022
filed on: 30th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2022
filed on: 27th, September 2022
| accounts
|
Free Download
(8 pages)
|
(AP01) On June 16, 2022 new director was appointed.
filed on: 23rd, June 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 24th, February 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates September 27, 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On September 30, 2021 director's details were changed
filed on: 30th, September 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On September 25, 2021 director's details were changed
filed on: 30th, September 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 90a High Street Berkhamsted Hertfordshire HP4 2BL. Change occurred on September 30, 2021. Company's previous address: Somerset House Sion Hill Bath BA1 2UF England.
filed on: 30th, September 2021
| address
|
Free Download
(1 page)
|
(CH01) On September 25, 2021 director's details were changed
filed on: 30th, September 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 25, 2021
filed on: 30th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 30, 2021 director's details were changed
filed on: 30th, September 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control September 28, 2019
filed on: 9th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 27, 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On September 28, 2019 director's details were changed
filed on: 6th, November 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Somerset House Sion Hill Bath BA1 2UF. Change occurred on November 6, 2020. Company's previous address: Scrapstore House C/O Linden Accountants Sevier Street Bristol BS2 9LB England.
filed on: 6th, November 2020
| address
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 30th, April 2020
| capital
|
Free Download
(2 pages)
|
(AP01) On April 6, 2020 new director was appointed.
filed on: 14th, April 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 7, 2020
filed on: 7th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 7, 2020 director's details were changed
filed on: 7th, April 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 27, 2019
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Scrapstore House C/O Linden Accountants Sevier Street Bristol BS2 9LB. Change occurred on August 20, 2019. Company's previous address: Finsgate 5-7 Cranwood Street London EC1V 9EE.
filed on: 20th, August 2019
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Finsgate 5-7 Cranwood Street London EC1V 9EE. Change occurred on November 23, 2018. Company's previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom.
filed on: 23rd, November 2018
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 27, 2018
filed on: 27th, September 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control September 27, 2018
filed on: 27th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 4, 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, May 2017
| incorporation
|
Free Download
(32 pages)
|