(MA) Articles and Memorandum of Association
filed on: 12th, December 2023
| incorporation
|
Free Download
(23 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 12th, December 2023
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 23rd, November 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Tue, 20th Jun 2023
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 15th Jun 2023
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Mon, 5th Jun 2023 new director was appointed.
filed on: 14th, June 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 28th Jan 2023
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 22nd, September 2022
| accounts
|
Free Download
(8 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 15th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 28th Jan 2022
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Wed, 31st Mar 2021
filed on: 9th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 12th, September 2021
| accounts
|
Free Download
(10 pages)
|
(AA01) Accounting reference date changed from Sun, 31st Jan 2021 to Wed, 31st Mar 2021
filed on: 16th, April 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 28th Jan 2021
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Address change date: Thu, 25th Jun 2020. New Address: Platts of Marlow West Street Marlow Buckinghamshire SL7 2NJ. Previous address: Herschel House 58 Herschel Street Slough Berkshire SL1 1PG United Kingdom
filed on: 25th, June 2020
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 19th Mar 2020
filed on: 19th, March 2020
| resolution
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 11th, March 2020
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 11th, March 2020
| resolution
|
Free Download
(32 pages)
|
(SH19) Capital declared on Tue, 3rd Mar 2020: 3180000.00 GBP
filed on: 3rd, March 2020
| capital
|
Free Download
(5 pages)
|
(CAP-SS) Solvency Statement dated 03/03/20
filed on: 3rd, March 2020
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 3rd, March 2020
| resolution
|
Free Download
(2 pages)
|
(SH20) Statement by Directors
filed on: 3rd, March 2020
| capital
|
Free Download
(1 page)
|
(SH01) Capital declared on Tue, 4th Feb 2020: 7800000.00 GBP
filed on: 18th, February 2020
| capital
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, January 2020
| incorporation
|
Free Download
(42 pages)
|