(SH02) Sub-division of shares on February 19, 2024
filed on: 5th, March 2024
| capital
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates November 18, 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 14th, September 2023
| accounts
|
Free Download
(7 pages)
|
(SH01) Capital declared on March 23, 2023: 1281.00 GBP
filed on: 15th, August 2023
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates November 18, 2022
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 2, 2022: 1164.00 GBP
filed on: 16th, June 2022
| capital
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Annex Workshop New Inn Court Beckley Oxford OX3 9TY England to Wellesley House Duke of Wellington Avenue London SE18 6SS on January 25, 2022
filed on: 25th, January 2022
| address
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 25th, January 2022
| incorporation
|
Free Download
(50 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 25th, January 2022
| resolution
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 17, 2021: 1117.00 GBP
filed on: 20th, January 2022
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 18, 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 29th, July 2021
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on March 23, 2021
filed on: 23rd, March 2021
| resolution
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 200 Great Dover Street London SE1 4YB England to Annex Workshop New Inn Court Beckley Oxford OX3 9TY on March 1, 2021
filed on: 1st, March 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control February 22, 2021
filed on: 1st, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control February 22, 2021
filed on: 1st, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 22, 2021
filed on: 24th, February 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 22, 2021
filed on: 24th, February 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 22, 2021
filed on: 24th, February 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 22, 2021
filed on: 24th, February 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 18, 2020
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 122676210001, created on November 18, 2020
filed on: 25th, November 2020
| mortgage
|
Free Download
(33 pages)
|
(AA01) Extension of current accouting period to March 31, 2021
filed on: 21st, January 2020
| accounts
|
Free Download
(1 page)
|
(AP01) On November 12, 2019 new director was appointed.
filed on: 19th, November 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On November 12, 2019 new director was appointed.
filed on: 18th, November 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On November 12, 2019 new director was appointed.
filed on: 18th, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 18, 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On November 12, 2019 new director was appointed.
filed on: 18th, November 2019
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on November 12, 2019: 1000.00 GBP
filed on: 18th, November 2019
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, October 2019
| incorporation
|
Free Download
(13 pages)
|