(AA) Micro company accounts made up to 2023-05-31
filed on: 12th, February 2024
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 2024-05-31 to 2024-03-31
filed on: 6th, February 2024
| accounts
|
Free Download
(1 page)
|
(CH01) On 2024-01-07 director's details were changed
filed on: 22nd, January 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2024-01-07
filed on: 22nd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2024-01-08
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2022-05-31
filed on: 27th, January 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2023-01-08
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from 2021-12-31 to 2022-05-31
filed on: 17th, August 2022
| accounts
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 29th, June 2022
| incorporation
|
Free Download
(23 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 29th, June 2022
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 27th, June 2022
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-01-08
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2021-12-21
filed on: 21st, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021-12-21 director's details were changed
filed on: 21st, December 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 199 Swanwick Lane Swanwick Southampton SO31 7GY United Kingdom to Edhen Kernyk House Church Road Shortlanesend TR4 9DD on 2021-12-21
filed on: 21st, December 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 1st, October 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021-01-08
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 199 Swanwick Lane Swanwick Southampton SO31 7GY United Kingdom to 199 Swanwick Lane Swanwick Southampton SO31 7GY on 2021-01-07
filed on: 7th, January 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Warehouse Anchor Quay Penryn Cornwall TR10 8GZ United Kingdom to 199 Swanwick Lane Swanwick Southampton SO31 7GY on 2020-12-18
filed on: 18th, December 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-12-31
filed on: 13th, October 2020
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 199 Swanwick Lane Swanwick Southampton SO31 7GY United Kingdom to The Warehouse Anchor Quay Penryn Cornwall TR10 8GZ on 2020-03-05
filed on: 5th, March 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-01-08
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2018-12-31
filed on: 19th, September 2019
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: 2019-03-18
filed on: 18th, March 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-01-08
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 28th, September 2018
| accounts
|
Free Download
(9 pages)
|
(PSC07) Cessation of a person with significant control 2018-07-13
filed on: 14th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2018-07-13
filed on: 14th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-01-08
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2018-01-07
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2017-07-03
filed on: 29th, November 2017
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 10th, October 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of allotment of securities
filed on: 6th, October 2017
| resolution
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017-10-02
filed on: 2nd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017-07-03
filed on: 2nd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2017-07-03: 100.00 GBP
filed on: 2nd, October 2017
| capital
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2016-12-31
filed on: 15th, August 2017
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from 2017-01-31 to 2016-12-31
filed on: 10th, July 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-01-07
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 2017-01-07 director's details were changed
filed on: 18th, January 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 8th, January 2016
| incorporation
|
Free Download
(7 pages)
|