(CS01) Confirmation statement with updates October 24, 2023
filed on: 24th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: October 6, 2023
filed on: 23rd, October 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control September 18, 2023
filed on: 28th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 18, 2023
filed on: 28th, September 2023
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control March 18, 2023
filed on: 28th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control March 6, 2023
filed on: 28th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 19th, September 2023
| accounts
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 6, 2023: 4.00 GBP
filed on: 30th, March 2023
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 26, 2022
filed on: 26th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control October 15, 2022
filed on: 20th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2 Palmer Road Trowbridge Wiltshire BA14 8QP England to 19 Valentia Court Bowerhill Melksham Wiltshire SN12 6FF on October 19, 2022
filed on: 19th, October 2022
| address
|
Free Download
(1 page)
|
(CH01) On October 15, 2022 director's details were changed
filed on: 19th, October 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 15, 2022
filed on: 19th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 15, 2022 director's details were changed
filed on: 19th, October 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On October 29, 2021 director's details were changed
filed on: 14th, October 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 25th, September 2022
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control November 16, 2021
filed on: 18th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 24 Warminster Road Westbury Wiltshire BA13 3PE United Kingdom to 2 Palmer Road Trowbridge Wiltshire BA14 8QP on November 17, 2021
filed on: 17th, November 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control November 16, 2021
filed on: 17th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 16, 2021 director's details were changed
filed on: 17th, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On November 16, 2021 director's details were changed
filed on: 17th, November 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 16, 2021
filed on: 17th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 16, 2021 director's details were changed
filed on: 17th, November 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 28, 2021
filed on: 29th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control October 23, 2020
filed on: 29th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 28, 2020
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control October 23, 2020
filed on: 28th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 23, 2020 director's details were changed
filed on: 23rd, October 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On October 23, 2020 director's details were changed
filed on: 23rd, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 23, 2020
filed on: 23rd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 28th, September 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates November 4, 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control November 3, 2019
filed on: 4th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 3, 2019 director's details were changed
filed on: 4th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On November 4, 2019 director's details were changed
filed on: 4th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 11th, September 2019
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 10a the Street Broughton Gifford Melksham Wiltshire SN12 8PR England to 24 Warminster Road Westbury Wiltshire BA13 3PE on March 8, 2019
filed on: 8th, March 2019
| address
|
Free Download
(1 page)
|
(CH01) On January 24, 2019 director's details were changed
filed on: 24th, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On January 24, 2019 director's details were changed
filed on: 24th, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 24, 2019
filed on: 24th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 12, 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, December 2017
| incorporation
|
Free Download
(15 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on December 13, 2017: 3.00 GBP
capital
|
|