(AA) Full accounts data made up to December 31, 2022
filed on: 29th, December 2023
| accounts
|
Free Download
(31 pages)
|
(CS01) Confirmation statement with updates August 24, 2023
filed on: 24th, August 2023
| confirmation statement
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(10 pages)
|
(RESOLUTIONS) Securities allotment resolution, Resolution of removal of pre-emption rights, Resolution
filed on: 19th, January 2023
| resolution
|
Free Download
(2 pages)
|
(SH01) Capital declared on December 13, 2022: 324.00 GBP
filed on: 19th, January 2023
| capital
|
Free Download
(15 pages)
|
(MA) Memorandum and Articles of Association
filed on: 19th, January 2023
| incorporation
|
Free Download
(24 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 19th, January 2023
| resolution
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from April 30, 2023 to December 31, 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 24, 2022
filed on: 26th, August 2022
| confirmation statement
|
Free Download
(6 pages)
|
(MA) Memorandum and Articles of Association
filed on: 24th, March 2022
| incorporation
|
Free Download
(19 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 24th, March 2022
| resolution
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 14th, January 2022
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from C/O Montacs Herons Way Chester Business Park Chester Cheshire CH4 9QR England to C/O Montacs, International House Kingsfield Court Chester Business Park Chester Cheshire CH4 9RF on November 3, 2021
filed on: 3rd, November 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 24, 2021
filed on: 27th, August 2021
| confirmation statement
|
Free Download
(8 pages)
|
(MR01) Registration of charge 103454800001, created on July 14, 2021
filed on: 19th, July 2021
| mortgage
|
Free Download
(21 pages)
|
(AD01) Registered office address changed from The Octagon 27 Middleborough Colchester C01 1TG England to C/O Montacs Herons Way Chester Business Park Chester Cheshire CH4 9QR on July 7, 2021
filed on: 7th, July 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Montacs, Regus House Herons Way Chester Business Park Chester Cheshire CH4 9QR England to PO Box CO1 1TG the Octogan the Octogan 27 Middleborough Colchester C01 1TG on July 5, 2021
filed on: 5th, July 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from PO Box CO1 1TG the Octogan the Octogan 27 Middleborough Colchester C01 1TG England to The Octagon 27 Middleborough Colchester C01 1TG on July 5, 2021
filed on: 5th, July 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(10 pages)
|
(SH01) Capital declared on September 29, 2020: 300.00 GBP
filed on: 13th, November 2020
| capital
|
Free Download
(14 pages)
|
(PSC04) Change to a person with significant control September 29, 2020
filed on: 12th, November 2020
| persons with significant control
|
Free Download
(5 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 26th, October 2020
| resolution
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 29, 2020
filed on: 26th, October 2020
| persons with significant control
|
Free Download
(5 pages)
|
(MA) Memorandum and Articles of Association
filed on: 26th, October 2020
| incorporation
|
Free Download
(19 pages)
|
(PSC02) Notification of a person with significant control September 29, 2020
filed on: 26th, October 2020
| persons with significant control
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control August 25, 2016
filed on: 26th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control August 25, 2016
filed on: 26th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 26th, October 2020
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 24, 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG England to C/O Montacs, Regus House Herons Way Chester Business Park Chester Cheshire CH4 9QR on July 8, 2020
filed on: 8th, July 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 6th, December 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates August 24, 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates August 24, 2018
filed on: 11th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates August 24, 2017
filed on: 30th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on June 21, 2017
filed on: 21st, June 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 82C East Hill Colchester Essex CO1 2QW England to The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG on June 5, 2017
filed on: 5th, June 2017
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from August 31, 2017 to April 30, 2017
filed on: 18th, October 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, August 2016
| incorporation
|
Free Download
(14 pages)
|
(SH01) Capital declared on August 25, 2016: 200.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|