(SH08) Change of share class name or designation
filed on: 30th, October 2023
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 15th, August 2023
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 15th, August 2023
| incorporation
|
Free Download
(18 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 9th, August 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates August 4, 2023
filed on: 4th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 7, 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates June 7, 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from C/O Uhy Hacker Young Lanyon House Mission Court Newport NP20 2DW Wales to 3a Clayton Road Newcastle upon Tyne NE2 4RP on September 23, 2021
filed on: 23rd, September 2021
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on June 8, 2021
filed on: 8th, June 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with updates June 7, 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 12, 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 7th, July 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates March 12, 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 22nd, November 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates March 12, 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 9th, August 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 12, 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD England to C/O Uhy Hacker Young Lanyon House Mission Court Newport NP20 2DW on November 14, 2017
filed on: 14th, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 12, 2017
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On March 30, 2016 director's details were changed
filed on: 30th, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 12, 2016 with full list of members
filed on: 30th, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 30, 2016: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD England to C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD on March 30, 2016
filed on: 30th, March 2016
| address
|
Free Download
(1 page)
|
(AP03) On February 5, 2016 - new secretary appointed
filed on: 8th, February 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 7 Brooklyn Terrace Newton Swansea SA3 4SP Wales to C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD on November 12, 2015
filed on: 12th, November 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, March 2015
| incorporation
|
Free Download
(38 pages)
|
(SH01) Capital declared on March 12, 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|