(SH01) Capital declared on September 25, 2023: 4.00 GBP
filed on: 25th, September 2023
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates September 25, 2023
filed on: 25th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from July 31, 2022 to June 30, 2022
filed on: 8th, June 2023
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 8th, June 2023
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: April 1, 2023
filed on: 11th, May 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 11, 2023
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control April 1, 2023
filed on: 11th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On April 1, 2023 new director was appointed.
filed on: 11th, May 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 1, 2023
filed on: 11th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 14 Dairy Court 50 Charlton Road Andover SP10 3ZJ England to 2 Monks Lane Newbury RG14 7HD on May 11, 2023
filed on: 11th, May 2023
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from June 30, 2022 to July 31, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control July 8, 2022
filed on: 9th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 14 Dairy Court Charlton Road Andover SP10 3ZJ England to 14 Dairy Court 50 Charlton Road Andover SP10 3ZJ on July 9, 2022
filed on: 9th, July 2022
| address
|
Free Download
(1 page)
|
(CH01) On July 8, 2022 director's details were changed
filed on: 9th, July 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control July 7, 2022
filed on: 8th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 8, 2022
filed on: 8th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 64 Mullins Close Basingstoke Hampshire RG21 5QY England to 14 Dairy Court Charlton Road Andover SP10 3ZJ on July 8, 2022
filed on: 8th, July 2022
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 7, 2022
filed on: 8th, July 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 2, 2022
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 2, 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 30th, May 2021
| accounts
|
Free Download
(5 pages)
|
(CH01) On May 30, 2021 director's details were changed
filed on: 30th, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 30, 2021
filed on: 30th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 2, 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control September 20, 2019
filed on: 26th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 20, 2019
filed on: 26th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 20, 2019 director's details were changed
filed on: 26th, September 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On September 20, 2019 director's details were changed
filed on: 26th, September 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, June 2019
| incorporation
|
Free Download
(16 pages)
|
(SH01) Capital declared on June 3, 2019: 3.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|