(AA) Micro company financial statements for the year ending on June 30, 2023
filed on: 31st, March 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 31, 2024
filed on: 31st, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates May 31, 2023
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 31, 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 2 the Campkins Station Road Melbourn Royston Cambridgeshire SG8 6DX. Change occurred on May 26, 2022. Company's previous address: C/O Wager Property Management, Barnwell House Barnwell Business Park Cambridge CB5 8UU England.
filed on: 26th, May 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Wager Property Management, Barnwell House Barnwell Business Park Cambridge CB5 8UU. Change occurred on November 2, 2021. Company's previous address: Lake House Market Hill Royston Herts SG8 9JN United Kingdom.
filed on: 2nd, November 2021
| address
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 7th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 26, 2021
filed on: 1st, September 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control August 26, 2021
filed on: 1st, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On May 21, 2021 new director was appointed.
filed on: 9th, June 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On May 21, 2021 new director was appointed.
filed on: 9th, June 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On May 21, 2021 new director was appointed.
filed on: 9th, June 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 3, 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 23, 2021: 10.00 GBP
filed on: 23rd, February 2021
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 8, 2020: 9.00 GBP
filed on: 23rd, December 2020
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 29, 2020: 8.00 GBP
filed on: 3rd, November 2020
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 28, 2019: 4.00 GBP
filed on: 21st, October 2020
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 2, 2019: 5.00 GBP
filed on: 21st, October 2020
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 12, 2019: 3.00 GBP
filed on: 21st, October 2020
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 11, 2020: 7.00 GBP
filed on: 21st, October 2020
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 12, 2019: 2.00 GBP
filed on: 21st, October 2020
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates June 5, 2020
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 29, 2019: 1.00 GBP
filed on: 11th, June 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 5, 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, June 2018
| incorporation
|
Free Download
(27 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Capital declared on June 6, 2018: 1.00 GBP
capital
|
|