(AD01) Address change date: Tue, 16th Jan 2024. New Address: Technology House Western Way Bury St. Edmunds IP33 3SP. Previous address: Suite a 1st Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ United Kingdom
filed on: 16th, January 2024
| address
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 15th, January 2024
| incorporation
|
Free Download
(9 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 15th, January 2024
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 15th, January 2024
| capital
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 14th, January 2024
| incorporation
|
Free Download
(13 pages)
|
(PSC07) Cessation of a person with significant control Thu, 21st Dec 2023
filed on: 5th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Capital declared on Thu, 21st Dec 2023: 35981.30 GBP
filed on: 5th, January 2024
| capital
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control Thu, 21st Dec 2023
filed on: 5th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Thu, 21st Dec 2023 - the day secretary's appointment was terminated
filed on: 4th, January 2024
| officers
|
Free Download
(1 page)
|
(TM01) Thu, 21st Dec 2023 - the day director's appointment was terminated
filed on: 4th, January 2024
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 21st Dec 2023 new director was appointed.
filed on: 4th, January 2024
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 21st Dec 2023 new director was appointed.
filed on: 4th, January 2024
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 29th, December 2023
| resolution
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 18th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 6th Jul 2023
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tue, 18th Oct 2022
filed on: 24th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 18th Oct 2022 director's details were changed
filed on: 23rd, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 17th, August 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 6th Jul 2022
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Fri, 7th Jul 2017
filed on: 24th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 30th Mar 2022
filed on: 30th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 30th Mar 2022 director's details were changed
filed on: 30th, March 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 15th Mar 2022. New Address: Suite a 1st Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ. Previous address: Park House 37 Clarence Street Leicester Leicestershire LE1 3RW England
filed on: 15th, March 2022
| address
|
Free Download
(1 page)
|
(TM01) Mon, 24th Jan 2022 - the day director's appointment was terminated
filed on: 27th, January 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(8 pages)
|
(SH08) Change of share class name or designation
filed on: 30th, July 2021
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 6th Jul 2021
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AP03) New secretary appointment on Sun, 17th Jan 2021
filed on: 18th, February 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Sun, 17th Jan 2021 new director was appointed.
filed on: 18th, February 2021
| officers
|
Free Download
(2 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Fri, 4th Dec 2020 - 28785.00 GBP
filed on: 4th, February 2021
| capital
|
Free Download
(4 pages)
|
(SH03) Report of purchase of own shares
filed on: 4th, February 2021
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of purchasing a number of shares
filed on: 2nd, February 2021
| resolution
|
Free Download
(1 page)
|
(TM01) Fri, 4th Dec 2020 - the day director's appointment was terminated
filed on: 7th, December 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 6th Jul 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 5th, June 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 6th Jul 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Sat, 6th Jul 2019 director's details were changed
filed on: 23rd, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 6th Jul 2019
filed on: 23rd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 4th, April 2019
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting reference date changed from Tue, 31st Jul 2018 to Mon, 31st Dec 2018
filed on: 19th, February 2019
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 6th Dec 2018
filed on: 21st, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 21st Dec 2018. New Address: Park House 37 Clarence Street Leicester Leicestershire LE1 3RW. Previous address: Henley House Barnett Way Barnwood Gloucester GL4 3RT United Kingdom
filed on: 21st, December 2018
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 6th Dec 2018 director's details were changed
filed on: 21st, December 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 6th Jul 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Wed, 20th Jun 2018
filed on: 9th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 7th Jun 2018
filed on: 14th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 7th Jun 2018 director's details were changed
filed on: 14th, June 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 14th Dec 2017: 303000.00 GBP
filed on: 31st, January 2018
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 29th, December 2017
| resolution
|
Free Download
|
(AP01) On Thu, 14th Dec 2017 new director was appointed.
filed on: 27th, December 2017
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 16th Nov 2017: 28785.00 GBP
filed on: 12th, December 2017
| capital
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, July 2017
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on Fri, 7th Jul 2017: 95.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|