(MA) Memorandum and Articles of Association
filed on: 10th, October 2023
| incorporation
|
Free Download
(47 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 10th, October 2023
| resolution
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on August 10, 2023
filed on: 10th, October 2023
| capital
|
Free Download
(7 pages)
|
(SH01) Capital declared on September 28, 2023: 131.20 GBP
filed on: 6th, October 2023
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 27, 2023: 129.02 GBP
filed on: 6th, October 2023
| capital
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on September 30, 2022
filed on: 18th, August 2023
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates May 12, 2023
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on September 30, 2022: 111.12 GBP
filed on: 18th, May 2023
| capital
|
Free Download
(3 pages)
|
(CH01) On April 1, 2023 director's details were changed
filed on: 1st, May 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 24th, February 2023
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control November 24, 2022
filed on: 25th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 12, 2022
filed on: 24th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 23rd, June 2022
| incorporation
|
Free Download
(22 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 23rd, June 2022
| resolution
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2021
filed on: 11th, February 2022
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control January 17, 2022
filed on: 18th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement January 18, 2022
filed on: 18th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 12, 2021
filed on: 27th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, August 2021
| gazette
|
Free Download
(1 page)
|
(CH01) On February 4, 2021 director's details were changed
filed on: 4th, February 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On January 15, 2021 new director was appointed.
filed on: 27th, January 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On January 15, 2021 new director was appointed.
filed on: 27th, January 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On January 15, 2021 new director was appointed.
filed on: 27th, January 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Amelia House Crescent Road Worthing BN11 1QR England to 15B St. Georges Mews London NW1 8XE on October 12, 2020
filed on: 12th, October 2020
| address
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 9th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control June 16, 2020
filed on: 9th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 8th, September 2020
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on June 16, 2020: 100.00 GBP
filed on: 25th, August 2020
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, May 2020
| incorporation
|
Free Download
(10 pages)
|