(PSC04) Change to a person with significant control September 1, 2023
filed on: 5th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 1, 2023 director's details were changed
filed on: 5th, September 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 8, 2023
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates June 8, 2022
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 23rd, March 2022
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on June 25, 2021
filed on: 25th, June 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 25th, June 2021
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 25th, June 2021
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 25th, June 2021
| incorporation
|
Free Download
(22 pages)
|
(SH08) Change of share class name or designation
filed on: 25th, June 2021
| capital
|
Free Download
(2 pages)
|
(SH19) Capital declared on June 25, 2021: 4.00 GBP
filed on: 25th, June 2021
| capital
|
Free Download
(5 pages)
|
(CAP-SS) Solvency Statement dated 15/06/21
filed on: 25th, June 2021
| insolvency
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 25th, June 2021
| capital
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control April 6, 2016
filed on: 18th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 8, 2021
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 18th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 19th, March 2021
| accounts
|
Free Download
(5 pages)
|
(AP01) On January 15, 2021 new director was appointed.
filed on: 15th, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 8, 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2019
filed on: 11th, March 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates June 8, 2019
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(5 pages)
|
(AP01) On September 14, 2018 new director was appointed.
filed on: 14th, September 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 14, 2018
filed on: 14th, September 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 8, 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2017
filed on: 5th, February 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control June 29, 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 8, 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2016
filed on: 7th, March 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 8, 2016 with full list of members
filed on: 17th, August 2016
| annual return
|
Free Download
(6 pages)
|
(CH01) On July 1, 2016 director's details were changed
filed on: 17th, August 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Chargrove House Shurdington Road Cheltenham Gloucestershire GL51 4GA United Kingdom to 1 Clarence Parade Cheltenham Gloucestershire GL50 3NY on January 18, 2016
filed on: 18th, January 2016
| address
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 27th, August 2015
| capital
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, June 2015
| incorporation
|
Free Download
(43 pages)
|
(SH01) Capital declared on June 8, 2015: 100.00 GBP
capital
|
|