(CS01) Confirmation statement with no updates July 28, 2023
filed on: 9th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 29, 2022
filed on: 17th, May 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, November 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to June 30, 2021
filed on: 28th, November 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates July 28, 2022
filed on: 28th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Current accounting reference period shortened from June 30, 2021 to June 29, 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 16, 2021
filed on: 21st, January 2022
| officers
|
Free Download
(1 page)
|
(AP01) On January 14, 2022 new director was appointed.
filed on: 21st, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 13, 2022
filed on: 13th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to December 31, 2020 (was June 30, 2021).
filed on: 19th, August 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 28, 2021
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 28, 2020
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 22nd, July 2020
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 22nd, July 2020
| incorporation
|
Free Download
(29 pages)
|
(PSC07) Cessation of a person with significant control July 1, 2020
filed on: 9th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control July 1, 2020
filed on: 9th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On July 1, 2020 new director was appointed.
filed on: 2nd, July 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 1, 2020
filed on: 2nd, July 2020
| officers
|
Free Download
(1 page)
|
(AP01) On July 1, 2020 new director was appointed.
filed on: 2nd, July 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 22nd, May 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 21st, August 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates July 28, 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On September 28, 2018 director's details were changed
filed on: 1st, August 2019
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to December 31, 2018
filed on: 26th, October 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 28, 2018
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control August 31, 2017
filed on: 31st, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(11 pages)
|
(PSC01) Notification of a person with significant control July 28, 2017
filed on: 28th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement July 28, 2017
filed on: 28th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 28, 2017 director's details were changed
filed on: 28th, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 28, 2017
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address International House George Curl Way Southampton Hampshire SO18 2RZ. Change occurred on July 28, 2017. Company's previous address: Room 144, Regus International House George Curl Way Southampton SO18 2RZ England.
filed on: 28th, July 2017
| address
|
Free Download
(1 page)
|
(CH01) On July 28, 2017 director's details were changed
filed on: 28th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2016
filed on: 16th, June 2017
| accounts
|
Free Download
|
(AD01) New registered office address Room 144, Regus International House George Curl Way Southampton SO18 2RZ. Change occurred on May 8, 2017. Company's previous address: Swallows Barn Winchester Road Ampfield Romsey Hampshire SO51 9BQ United Kingdom.
filed on: 8th, May 2017
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on February 6, 2017: 1115.00 GBP
filed on: 6th, February 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 6, 2017: 1102.00 GBP
filed on: 6th, February 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 6, 2017: 1150.00 GBP
filed on: 6th, February 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 6, 2017: 1076.00 GBP
filed on: 6th, February 2017
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 31st, January 2017
| resolution
|
Free Download
(8 pages)
|
(SH01) Capital declared on September 22, 2016: 326.00 GBP
filed on: 3rd, October 2016
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 22, 2016: 165.00 GBP
filed on: 3rd, October 2016
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 22, 2016: 1050.00 GBP
filed on: 3rd, October 2016
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 22, 2016: 806.00 GBP
filed on: 3rd, October 2016
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 22, 2016: 968.00 GBP
filed on: 3rd, October 2016
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 22, 2016: 743.00 GBP
filed on: 3rd, October 2016
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 22, 2016: 639.00 GBP
filed on: 3rd, October 2016
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on September 2, 2016
filed on: 15th, September 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 28, 2016
filed on: 28th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On July 28, 2016 director's details were changed
filed on: 28th, July 2016
| officers
|
Free Download
(2 pages)
|
(SH03) Report of purchase of own shares
filed on: 13th, April 2016
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on February 15, 2016
filed on: 23rd, March 2016
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of acquisition of number of shares
filed on: 22nd, March 2016
| resolution
|
Free Download
|
(SH06) Notice of cancellation of shares. Capital declared on February 15, 2016 - 4.00 GBP
filed on: 22nd, March 2016
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 15, 2016: 5.00 GBP
filed on: 29th, February 2016
| capital
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from January 31, 2017 to November 30, 2016
filed on: 24th, February 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, January 2016
| incorporation
|
Free Download
(30 pages)
|
(SH01) Capital declared on January 5, 2016: 4.00 GBP
capital
|
|