(RESOLUTIONS) Securities allotment resolution
filed on: 20th, February 2024
| resolution
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 14th Feb 2024
filed on: 14th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Thu, 25th Jan 2024 new director was appointed.
filed on: 25th, January 2024
| officers
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on Tue, 16th Jan 2024
filed on: 23rd, January 2024
| capital
|
Free Download
(7 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 22nd, January 2024
| resolution
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 15th Jan 2024: 1000.00 GBP
filed on: 15th, January 2024
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 6th, March 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 14th Feb 2023
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 1st, April 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Mon, 14th Feb 2022
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Mon, 14th Feb 2022
filed on: 14th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 14th Feb 2022 director's details were changed
filed on: 14th, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(7 pages)
|
(CH01) On Mon, 8th Mar 2021 director's details were changed
filed on: 8th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 23rd Feb 2021
filed on: 7th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Tue, 9th Feb 2021 new director was appointed.
filed on: 9th, February 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 9th Feb 2021 director's details were changed
filed on: 9th, February 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 9th Feb 2021 new director was appointed.
filed on: 9th, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 12 Saffron Close Chineham Basingstoke RG24 8XQ England on Tue, 31st Mar 2020 to 2 - 3 Herriard Park Herriard Basingstoke RG25 2PL
filed on: 31st, March 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 23rd Feb 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 16th, April 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 23rd Feb 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 23rd Feb 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 15th, February 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from Brookleigh Milley Road Waltham St. Lawrence Reading Berkshire RG10 0JR England on Wed, 31st Jan 2018 to 12 Saffron Close Chineham Basingstoke RG24 8XQ
filed on: 31st, January 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 29th Dec 2017
filed on: 29th, December 2017
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Fri, 29th Dec 2017
filed on: 29th, December 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 3rd, August 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thu, 23rd Feb 2017
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on Mon, 13th Jun 2016
filed on: 22nd, August 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 7th Jun 2016 new director was appointed.
filed on: 16th, June 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Tue, 7th Jun 2016: 650.00 GBP
filed on: 16th, June 2016
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 20th May 2016: 640.00 GBP
filed on: 3rd, June 2016
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 17th, May 2016
| resolution
|
Free Download
(31 pages)
|
(AP01) On Thu, 21st Apr 2016 new director was appointed.
filed on: 21st, April 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 21st Apr 2016
filed on: 21st, April 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 21st Apr 2016 new director was appointed.
filed on: 21st, April 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Tue, 28th Feb 2017 to Sat, 31st Dec 2016
filed on: 26th, February 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, February 2016
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on Wed, 24th Feb 2016: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|