(AA) Total exemption full accounts data made up to 30th June 2023
filed on: 5th, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 26th June 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Office 7, No. 11 Riverside Riverside Park Farnham Surrey GU9 7UG England on 3rd November 2022 to Office 7 No. 11 Riverside Riverside Park Farnham Surrey GU9 7UG
filed on: 3rd, November 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 18 Cowden Close Farnham GU9 9FG England on 26th October 2022 to Office 7, No. 11 Riverside Riverside Park Farnham Surrey GU9 7UG
filed on: 26th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2022
filed on: 12th, October 2022
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control 1st February 2022
filed on: 27th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st February 2022
filed on: 27th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 26th June 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 21st, April 2022
| incorporation
|
Free Download
(11 pages)
|
(SH08) Change of share class name or designation
filed on: 23rd, March 2022
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 22nd, March 2022
| resolution
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st February 2022
filed on: 22nd, March 2022
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 1st February 2022: 2.00 GBP
filed on: 17th, March 2022
| capital
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2021
filed on: 2nd, February 2022
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Optionis House 840 Ibis Court Centre Park Warrington WA1 1RL England on 13th December 2021 to 18 Cowden Close Farnham GU9 9FG
filed on: 13th, December 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2020
filed on: 26th, July 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 26th June 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole BH12 1JY England on 26th September 2020 to Optionis House 840 Ibis Court Centre Park Warrington WA1 1RL
filed on: 26th, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 26th June 2020
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 9th August 2019
filed on: 9th, August 2019
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 27th, June 2019
| incorporation
|
Free Download
(10 pages)
|