(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 6th, December 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address C/O Forty-Two Consulting Ltd Regus House, Atterbury Lakes Fairbourne Drive, Atterbury Milton Keynes Buckinghamshire MK10 9RG. Change occurred on October 30, 2023. Company's previous address: Suite 100 - Atterbury Lakes C/O Forty-Two Consulting Ltd Fairbourne Drive, Atterbury Milton Keynes County MK10 9RG.
filed on: 30th, October 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 10, 2023
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 7th, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 10, 2022
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control April 20, 2021
filed on: 27th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 20, 2021 director's details were changed
filed on: 26th, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control February 11, 2021
filed on: 21st, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 10, 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on February 11, 2021
filed on: 11th, February 2021
| resolution
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 6th, January 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 10, 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On June 19, 2019 director's details were changed
filed on: 19th, June 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 19, 2019
filed on: 19th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 19, 2019 director's details were changed
filed on: 19th, June 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 19, 2019
filed on: 19th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on March 20, 2019
filed on: 20th, March 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 11th, March 2019
| incorporation
|
Free Download
(15 pages)
|
(SH01) Capital declared on March 11, 2019: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|