(PSC04) Change to a person with significant control 2023-08-10
filed on: 10th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Atticus House 2 the Windmills Turk Street Alton Hampshire GU34 1EF United Kingdom to The Clock House Western Court Bishop's Sutton Alresford SO24 0AA on 2023-08-10
filed on: 10th, August 2023
| address
|
Free Download
(1 page)
|
(CH01) On 2023-08-10 director's details were changed
filed on: 10th, August 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-06-11
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-06-30
filed on: 21st, March 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022-06-11
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-06-30
filed on: 22nd, March 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021-06-11
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-06-30
filed on: 16th, March 2021
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: 2020-11-18
filed on: 18th, November 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-06-11
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-06-30
filed on: 6th, March 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2019-06-11
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2018-06-20: 51.00 GBP
filed on: 3rd, July 2018
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 2nd, July 2018
| resolution
|
Free Download
(30 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2018-06-14
filed on: 14th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018-06-12
filed on: 14th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-06-12
filed on: 14th, June 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-06-12
filed on: 14th, June 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2018-06-12: 100.00 GBP
filed on: 14th, June 2018
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2018-06-12
filed on: 13th, June 2018
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 12th, June 2018
| incorporation
|
Free Download
(32 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Statement of Capital on 2018-06-12: 0.10 GBP
capital
|
|