(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 20th, October 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates August 1, 2023
filed on: 23rd, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates August 1, 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(4 pages)
|
(SH03) Report of purchase of own shares
filed on: 14th, December 2021
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control November 26, 2021
filed on: 26th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control November 26, 2021
filed on: 26th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of alteration of Articles of Association
filed on: 16th, November 2021
| resolution
|
Free Download
(1 page)
|
(SH06) Notice of cancellation of shares. Capital declared on August 27, 2021 - 899.00 GBP
filed on: 16th, November 2021
| capital
|
Free Download
(4 pages)
|
(MA) Memorandum and Articles of Association
filed on: 16th, November 2021
| incorporation
|
Free Download
(14 pages)
|
(PSC04) Change to a person with significant control August 27, 2021
filed on: 11th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control August 27, 2021
filed on: 11th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 1, 2021
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On August 16, 2021 director's details were changed
filed on: 25th, August 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 16, 2021
filed on: 25th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 16, 2021
filed on: 25th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 16, 2021 director's details were changed
filed on: 25th, August 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG on August 25, 2021
filed on: 25th, August 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control July 31, 2021
filed on: 13th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control August 15, 2018
filed on: 12th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 15, 2018
filed on: 12th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates August 1, 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 28th, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates August 1, 2019
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On August 2, 2019 director's details were changed
filed on: 2nd, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On August 2, 2019 director's details were changed
filed on: 2nd, August 2019
| officers
|
Free Download
(2 pages)
|
(SH19) Capital declared on March 20, 2019: 1393.00 GBP
filed on: 20th, March 2019
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 20th, March 2019
| resolution
|
Free Download
(4 pages)
|
(CAP-SS) Solvency Statement dated 11/03/19
filed on: 20th, March 2019
| insolvency
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 20th, March 2019
| incorporation
|
Free Download
(14 pages)
|
(SH20) Statement by Directors
filed on: 20th, March 2019
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 9th, January 2019
| resolution
|
Free Download
(17 pages)
|
(SH08) Change of share class name or designation
filed on: 9th, January 2019
| capital
|
Free Download
(2 pages)
|
(AP01) On December 3, 2018 new director was appointed.
filed on: 7th, December 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 3rd, September 2018
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on August 15, 2018: 1.00 GBP
filed on: 23rd, August 2018
| capital
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from August 31, 2019 to March 31, 2019
filed on: 17th, August 2018
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, August 2018
| incorporation
|
Free Download
(24 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Capital declared on August 2, 2018: 1.00 GBP
capital
|
|