(TM01) Director appointment termination date: January 15, 2024
filed on: 15th, January 2024
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 15, 2023
filed on: 18th, December 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 11, 2023
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control May 22, 2023
filed on: 28th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to April 30, 2024
filed on: 13th, June 2023
| accounts
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 12th, June 2023
| incorporation
|
Free Download
(13 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 12th, June 2023
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2022
filed on: 11th, June 2023
| accounts
|
Free Download
(15 pages)
|
(TM01) Director appointment termination date: May 19, 2023
filed on: 28th, May 2023
| officers
|
Free Download
(1 page)
|
(AP01) On May 19, 2023 new director was appointed.
filed on: 28th, May 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 19, 2023
filed on: 28th, May 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 19, 2023
filed on: 28th, May 2023
| officers
|
Free Download
(1 page)
|
(AP03) On May 19, 2023 - new secretary appointed
filed on: 28th, May 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On May 19, 2023 new director was appointed.
filed on: 28th, May 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On May 16, 2023 new director was appointed.
filed on: 28th, May 2023
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Northavon House Pows Orchard Midsomer Norton Radstock Somerset BA3 2HY England to Artemis House 6-8 Greek Street Stockport SK3 8AB on May 28, 2023
filed on: 28th, May 2023
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 19, 2023
filed on: 28th, May 2023
| officers
|
Free Download
(1 page)
|
(AP01) On May 19, 2023 new director was appointed.
filed on: 28th, May 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On May 19, 2023 new director was appointed.
filed on: 28th, May 2023
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period extended from July 31, 2022 to October 31, 2022
filed on: 21st, March 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 11, 2022
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control February 16, 2022
filed on: 28th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On February 16, 2022 new director was appointed.
filed on: 28th, February 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On February 16, 2022 new director was appointed.
filed on: 28th, February 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Chancery House 30 st Johns Road Woking Surrey GU21 7SA United Kingdom to Northavon House Pows Orchard Midsomer Norton Radstock Somerset BA3 2HY on February 28, 2022
filed on: 28th, February 2022
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control February 16, 2022
filed on: 28th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On February 16, 2022 new director was appointed.
filed on: 28th, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2021
filed on: 24th, November 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates July 11, 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CONNOT) Change of name notice
filed on: 7th, May 2021
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on May 7, 2021
filed on: 7th, May 2021
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 17th, November 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates July 11, 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control March 13, 2020
filed on: 13th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 13, 2020 director's details were changed
filed on: 13th, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 17, 2019
filed on: 7th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 17, 2019 director's details were changed
filed on: 7th, October 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 11, 2019
filed on: 6th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates July 11, 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates July 11, 2017
filed on: 1st, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 10th, March 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates July 11, 2016
filed on: 21st, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Suite 21 10 Churchill Square Kings Hill West Malling Kent ME19 4YU to Chancery House 30 st Johns Road Woking Surrey GU21 7SA on September 9, 2016
filed on: 9th, September 2016
| address
|
Free Download
(1 page)
|
(CH01) On September 7, 2016 director's details were changed
filed on: 9th, September 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 30th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to July 25, 2015 with full list of members
filed on: 9th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 30th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return made up to July 25, 2014 with full list of members
filed on: 7th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 7, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 25th, April 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on October 4, 2013. Old Address: C/O Setfords Solicitors 14 Haydon Place Guildford Surrey GU1 4LL United Kingdom
filed on: 4th, October 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 25, 2013 with full list of members
filed on: 4th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 4, 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 29th, April 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to July 25, 2012 with full list of members
filed on: 24th, October 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, July 2011
| incorporation
|
Free Download
(7 pages)
|