(CS01) Confirmation statement with no updates Tuesday 9th May 2023
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from Tuesday 31st May 2022 to Sunday 31st July 2022
filed on: 19th, October 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 9th May 2022
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Ep Tax Unit 2D Castledown Business Park Ludgershall Andover Wiltshire SP11 9FA United Kingdom to Flat 1 16 Chester House Durley Chine Road Bournemouth BH2 5JG on Monday 6th June 2022
filed on: 6th, June 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 18th, October 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sunday 9th May 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Saturday 1st May 2021
filed on: 10th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Unit 2H Castledown Castledown Road Ludgershall Andover Wiltshire SP11 9FA England to C/O Ep Tax Unit 2D Castledown Business Park Ludgershall Andover Wiltshire SP11 9FA on Friday 24th July 2020
filed on: 24th, July 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Saturday 9th May 2020
filed on: 11th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 9th May 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Friday 6th March 2020
filed on: 6th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 6th March 2020 director's details were changed
filed on: 6th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 2nd, January 2020
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 30th August 2019
filed on: 30th, August 2019
| resolution
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Monday 1st July 2019
filed on: 1st, July 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 3D Castledown Business Park Castledown Road Ludgershall Andover Wiltshire SP11 9FA England to Unit 2H Castledown Castledown Road Ludgershall Andover Wiltshire SP11 9FA on Thursday 13th June 2019
filed on: 13th, June 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 9th May 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Suite 13 Enterprise House Boasthouse Meadow Business Park Cherry Orchard Lane Salisbury Wiltshire SP2 7LD England to Unit 3D Castledown Business Park Castledown Road Ludgershall Andover Wiltshire SP11 9FA on Monday 8th April 2019
filed on: 8th, April 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Windover House St Ann Street Salisbury Wiltshire SP1 2DR England to Suite 13 Enterprise House Boasthouse Meadow Business Park Cherry Orchard Lane Salisbury Wiltshire SP2 7LD on Wednesday 3rd October 2018
filed on: 3rd, October 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wednesday 10th May 2017
filed on: 7th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 10th May 2017
filed on: 7th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 9th May 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 16th, June 2017
| capital
|
Free Download
(2 pages)
|
(SH01) 50.00 GBP is the capital in company's statement on Tuesday 23rd May 2017
filed on: 13th, June 2017
| capital
|
Free Download
(3 pages)
|
(SH01) 50.00 GBP is the capital in company's statement on Tuesday 23rd May 2017
filed on: 13th, June 2017
| capital
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 23rd May 2017
filed on: 13th, June 2017
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 9th, June 2017
| resolution
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Reddings, Rainbow House Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ England to Windover House St Ann Street Salisbury Wiltshire SP1 2DR on Tuesday 16th May 2017
filed on: 16th, May 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 10th, May 2017
| incorporation
|
Free Download
(13 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Wednesday 10th May 2017
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|