(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from PO Box 4385 12644884 - Companies House Default Address Cardiff CF14 8LH to 3 Totman Crescent Rayleigh Essex SS6 7UY on October 31, 2023
filed on: 31st, October 2023
| address
|
Free Download
(2 pages)
|
(CH01) On September 2, 2023 director's details were changed
filed on: 6th, September 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 2, 2023
filed on: 6th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 3, 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 21st, July 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates June 3, 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(MA) Memorandum and Articles of Association
filed on: 31st, May 2022
| incorporation
|
Free Download
(34 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 31st, May 2022
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on April 5, 2022: 2.26 GBP
filed on: 31st, May 2022
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on March 4, 2022
filed on: 11th, March 2022
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from June 30, 2021 to March 31, 2021
filed on: 13th, October 2021
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control August 4, 2021
filed on: 4th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 4, 2021 director's details were changed
filed on: 4th, August 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 3, 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from PO Box 4385 12644884: Companies House Default Address Cardiff CF14 8LH to 85 Great Portland Street London W1W 7LT on May 11, 2021
filed on: 11th, May 2021
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 320D High Road Benfleet SS7 5HB England to 85 Great Portland Street London W1W 7LT on October 7, 2020
filed on: 7th, October 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, June 2020
| incorporation
|
Free Download
(15 pages)
|