(CH01) On 2023/05/24 director's details were changed
filed on: 14th, February 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 29th, January 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2023/08/17
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 17th, January 2023
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2022/08/31 director's details were changed
filed on: 25th, November 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022/08/31
filed on: 25th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 19th, August 2022
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/08/17
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) 6.00 GBP is the capital in company's statement on 2022/08/12
filed on: 17th, August 2022
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022/04/03
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 26th, January 2022
| accounts
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 28th, April 2021
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 28th, April 2021
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 28th, April 2021
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control 2021/03/26
filed on: 12th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2021/03/26
filed on: 12th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2021/04/12. New Address: Rutland House Minerva Business Park, Lynch Wood Peterborough PE2 6PZ. Previous address: 20 Belmont Road Brislington Bristol BS4 3PB England
filed on: 12th, April 2021
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/03/26.
filed on: 12th, April 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2021/03/26.
filed on: 12th, April 2021
| officers
|
Free Download
(2 pages)
|
(SH01) 5.00 GBP is the capital in company's statement on 2021/03/26
filed on: 12th, April 2021
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2021/04/03
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(6 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 19th, December 2020
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2020/08/24
filed on: 24th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 2020/08/24 - the day director's appointment was terminated
filed on: 24th, August 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020/08/24
filed on: 24th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/04/03
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2020/01/16 - the day director's appointment was terminated
filed on: 23rd, January 2020
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/04/30
filed on: 8th, January 2020
| accounts
|
Free Download
(8 pages)
|
(TM01) 2019/11/11 - the day director's appointment was terminated
filed on: 18th, November 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/04/03
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 2nd, January 2019
| accounts
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 1st, June 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 22nd, May 2018
| resolution
|
Free Download
(1 page)
|
(AD01) Address change date: 2018/05/16. New Address: 20 Belmont Road Brislington Bristol BS4 3PB. Previous address: 19/21 Swan Street West Malling ME19 6JU England
filed on: 16th, May 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2018/05/11. New Address: 19/21 Swan Street West Malling ME19 6JU. Previous address: 21a Ash Grove London SE20 7rd England
filed on: 11th, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/04/03
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(6 pages)
|
(NEWINC) Company registration
filed on: 4th, April 2017
| incorporation
|
Free Download
(18 pages)
|