(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 18th, December 2023
| other
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 2023/03/31
filed on: 18th, December 2023
| accounts
|
Free Download
(7 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 18th, December 2023
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 18th, December 2023
| accounts
|
Free Download
(33 pages)
|
(CS01) Confirmation statement with no updates 2023/11/09
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2023/09/11
filed on: 9th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2023/10/30. New Address: C/O Forty-Two Consulting Ltd Regus House, Atterbury Lakes Fairbourne Drive, Atterbury Milton Keynes Buckinghamshire MK10 9RG. Previous address: Suite 100 Atterbury Lakes Fairbourne Drive Atterbury Milton Keynes MK10 9RG United Kingdom
filed on: 30th, October 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 19th, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2022/11/23
filed on: 23rd, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2022/11/01.
filed on: 8th, November 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022/11/01
filed on: 1st, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2022/11/01
filed on: 1st, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 2022/11/01 - the day director's appointment was terminated
filed on: 1st, November 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/02/09
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 22nd, December 2021
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2021/12/02.
filed on: 2nd, December 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021/11/10
filed on: 10th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2021/11/10
filed on: 10th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021/11/10
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2021/02/07
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020/05/29
filed on: 29th, May 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Dormant company accounts reported for the period up to 2020/03/31
filed on: 13th, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/02/07
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to 2020/03/31. Originally it was 2020/02/28
filed on: 19th, February 2019
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 8th, February 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2019/02/08
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|