(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 6th, April 2024
| resolution
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 25th March 2024: 100.00 GBP
filed on: 25th, March 2024
| capital
|
Free Download
(3 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 31st January 2024: 50.00 GBP
filed on: 14th, March 2024
| capital
|
Free Download
(4 pages)
|
(SH03) Purchase of own shares
filed on: 14th, March 2024
| capital
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 31st January 2024
filed on: 13th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 31st January 2024
filed on: 13th, March 2024
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to 31st January 2024 from 30th November 2023
filed on: 9th, February 2024
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 31st January 2024
filed on: 8th, February 2024
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 15th November 2023
filed on: 16th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 15th November 2023 director's details were changed
filed on: 16th, November 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 15th November 2023 director's details were changed
filed on: 16th, November 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 15th November 2023
filed on: 16th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 4 Cross Tree Centre Braunton Devon EX33 1AA United Kingdom on 13th November 2023 to 11 Laura Place Bath BA2 4BL
filed on: 13th, November 2023
| address
|
Free Download
(1 page)
|
(CH01) On 13th November 2023 director's details were changed
filed on: 13th, November 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 13th November 2023 director's details were changed
filed on: 13th, November 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st November 2023
filed on: 1st, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st November 2023 director's details were changed
filed on: 1st, November 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 31st October 2023
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 1st November 2023 director's details were changed
filed on: 1st, November 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 31st October 2022
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 21st October 2022
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
(MA) Articles and Memorandum of Association
filed on: 3rd, August 2022
| incorporation
|
Free Download
(55 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 3rd, August 2022
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 20th, July 2022
| resolution
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on 10th March 2022
filed on: 21st, March 2022
| capital
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th November 2021
filed on: 25th, January 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 21st October 2021
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2020
filed on: 4th, January 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 21st October 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 10th February 2020 director's details were changed
filed on: 10th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th November 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 21st October 2019
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 9th August 2019
filed on: 9th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from West View Sandy Lane Woolacombe EX34 7AR United Kingdom on 6th February 2019 to 4 Cross Tree Centre Braunton Devon EX33 1AA
filed on: 6th, February 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 12th, November 2018
| incorporation
|
Free Download
(13 pages)
|
(SH01) Statement of Capital on 12th November 2018: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|