(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates September 7, 2023
filed on: 20th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control March 31, 2023
filed on: 20th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 15th, April 2023
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 15th, April 2023
| incorporation
|
Free Download
(27 pages)
|
(SH08) Change of share class name or designation
filed on: 15th, April 2023
| capital
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(4 pages)
|
(CH01) On November 2, 2022 director's details were changed
filed on: 4th, November 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 2, 2022
filed on: 4th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 7, 2022
filed on: 16th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(4 pages)
|
(CH01) On November 9, 2021 director's details were changed
filed on: 9th, November 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 9, 2021
filed on: 9th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 7, 2021
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on August 19, 2021
filed on: 19th, August 2021
| resolution
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control August 9, 2021
filed on: 9th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 9, 2021 director's details were changed
filed on: 9th, August 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1a City Gate 185 Dyke Road Hove BN3 1TL England to The Corn Barn, Upton End Farm Business Park Meppershall Road Shillington Hertfordshire SG5 3PF on August 9, 2021
filed on: 9th, August 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Curtis House 34 Third Avenue Hove BN3 2PD United Kingdom to 1a City Gate 185 Dyke Road Hove BN3 1TL on June 18, 2021
filed on: 18th, June 2021
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control January 21, 2021
filed on: 6th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 13th, January 2021
| accounts
|
Free Download
(4 pages)
|
(AP01) On January 12, 2021 new director was appointed.
filed on: 12th, January 2021
| officers
|
Free Download
(2 pages)
|
(CH01) Director's details were changed
filed on: 19th, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 7, 2020
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control September 7, 2020
filed on: 7th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control September 7, 2020
filed on: 7th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 1, 2020
filed on: 24th, June 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 17, 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 14th, November 2019
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on November 6, 2019
filed on: 6th, November 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CH01) On April 8, 2019 director's details were changed
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 8, 2019
filed on: 8th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On March 18, 2019 new director was appointed.
filed on: 18th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to March 31, 2020
filed on: 22nd, February 2019
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, February 2019
| incorporation
|
Free Download
(48 pages)
|
(SH01) Capital declared on February 18, 2019: 100.00 GBP
capital
|
|