(AD01) Address change date: Wed, 31st Jan 2024. New Address: Crantock Cottage Rectory Road Streatley Reading RG8 9QA. Previous address: Wyresdale Cottage Tithebarn Lane Preston PR3 1BH United Kingdom
filed on: 31st, January 2024
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 28th Jun 2023
filed on: 31st, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 28th Jun 2023
filed on: 31st, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 31st Jan 2024
filed on: 31st, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 17th, July 2023
| accounts
|
Free Download
(7 pages)
|
(TM01) Wed, 28th Jun 2023 - the day director's appointment was terminated
filed on: 11th, July 2023
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 8th, June 2023
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 8th, June 2023
| incorporation
|
Free Download
(25 pages)
|
(TM01) Wed, 3rd May 2023 - the day director's appointment was terminated
filed on: 16th, May 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 2nd Feb 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 28th Mar 2022. New Address: Wyresdale Cottage Tithebarn Lane Preston PR3 1BH. Previous address: Wyresdale Cottage Wyresdale Cottage Tithebarn Lane Preston PR3 1BH United Kingdom
filed on: 28th, March 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 28th Mar 2022. New Address: Wyresdale Cottage Wyresdale Cottage Tithebarn Lane Preston PR3 1BH. Previous address: Trinity Enterprise Centre Unit 17-18 Ironworks Road Barrow-in-Furness Cumbria LA14 2PN United Kingdom
filed on: 28th, March 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 21st, March 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 2nd Feb 2022
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Thu, 5th Aug 2021 - the day director's appointment was terminated
filed on: 5th, August 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 5th Aug 2021 new director was appointed.
filed on: 5th, August 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 13th, July 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 2nd Feb 2021
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 11th, January 2021
| accounts
|
Free Download
(10 pages)
|
(PSC01) Notification of a person with significant control Mon, 13th Jan 2020
filed on: 20th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 31st Jan 2020
filed on: 14th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 2nd Feb 2020
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Thu, 16th Jan 2020. New Address: Trinity Enterprise Centre Unit 17-18 Ironworks Road Barrow-in-Furness Cumbria LA14 2PN. Previous address: Europoint House 5-11 Lavington Street London SE1 0NZ England
filed on: 16th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 8th, May 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Sat, 2nd Feb 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 13th, September 2018
| accounts
|
Free Download
(11 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Tue, 19th Jun 2018 - 135.00 GBP
filed on: 25th, June 2018
| capital
|
Free Download
(4 pages)
|
(AP01) On Wed, 6th Jun 2018 new director was appointed.
filed on: 18th, June 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 21st Mar 2018: 142.42 GBP
filed on: 12th, June 2018
| capital
|
Free Download
(3 pages)
|
(TM01) Thu, 31st May 2018 - the day director's appointment was terminated
filed on: 1st, June 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 2nd Feb 2018
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Thu, 8th Feb 2018 - the day director's appointment was terminated
filed on: 15th, February 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 2nd Feb 2018. New Address: Europoint House 5-11 Lavington Street London SE1 0NZ. Previous address: C/O Fmgs Law Limited 1 Middle Street Lancaster LA1 1JZ England
filed on: 2nd, February 2018
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 9th, January 2018
| resolution
|
Free Download
(1 page)
|
(TM01) Tue, 21st Nov 2017 - the day director's appointment was terminated
filed on: 23rd, November 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 23rd Nov 2017. New Address: C/O Fmgs Law Limited 1 Middle Street Lancaster LA1 1JZ. Previous address: Europoint House 5-11 Lavington Street London SE1 0NZ United Kingdom
filed on: 23rd, November 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 9th, May 2017
| accounts
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 31st Mar 2017: 135.00 GBP
filed on: 3rd, April 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 2nd Feb 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 16th, January 2017
| resolution
|
Free Download
(26 pages)
|
(AA01) Current accounting reference period shortened from Tue, 28th Feb 2017 to Sat, 31st Dec 2016
filed on: 25th, April 2016
| accounts
|
Free Download
(1 page)
|
(AP01) On Fri, 1st Apr 2016 new director was appointed.
filed on: 22nd, April 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 19th, April 2016
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on Thu, 31st Mar 2016: 28.14 GBP
filed on: 19th, April 2016
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 1st Apr 2016: 100.00 GBP
filed on: 19th, April 2016
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 19th, April 2016
| resolution
|
Free Download
(1 page)
|
(AP01) On Fri, 1st Apr 2016 new director was appointed.
filed on: 14th, April 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 14th, April 2016
| resolution
|
Free Download
(24 pages)
|
(SH08) Change of share class name or designation
filed on: 14th, April 2016
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 12th Apr 2016
filed on: 12th, April 2016
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 12th, April 2016
| change of name
|
Free Download
(2 pages)
|
(AP01) On Fri, 1st Apr 2016 new director was appointed.
filed on: 5th, April 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, February 2016
| incorporation
|
Free Download
(27 pages)
|