(TM01) Director's appointment was terminated on September 25, 2023
filed on: 2nd, November 2023
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control September 25, 2023
filed on: 2nd, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control September 25, 2023
filed on: 2nd, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 29th, August 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates March 9, 2023
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 8th, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates March 9, 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU. Change occurred on November 25, 2021. Company's previous address: 6 Arundel Place Scarborough North Yorkshire YO11 1TX United Kingdom.
filed on: 25th, November 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control November 25, 2021
filed on: 25th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 23, 2021
filed on: 9th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 23, 2021
filed on: 9th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 9, 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 6 Arundel Place Scarborough North Yorkshire YO11 1TX. Change occurred on March 9, 2021. Company's previous address: 6 Millbank View Pudsey LS28 9NN England.
filed on: 9th, March 2021
| address
|
Free Download
(1 page)
|
(CH01) On March 9, 2021 director's details were changed
filed on: 9th, March 2021
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 15th, February 2021
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on January 23, 2021: 10.00 GBP
filed on: 15th, February 2021
| capital
|
Free Download
(4 pages)
|
(MA) Memorandum and Articles of Association
filed on: 15th, February 2021
| incorporation
|
Free Download
(23 pages)
|
(MA) Memorandum and Articles of Association
filed on: 15th, February 2021
| incorporation
|
Free Download
(23 pages)
|
(SH01) Capital declared on January 23, 2021: 10.00 GBP
filed on: 15th, February 2021
| capital
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 15th, February 2021
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 15th, February 2021
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 15th, February 2021
| resolution
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control December 12, 2020
filed on: 12th, December 2020
| persons with significant control
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control December 12, 2020
filed on: 12th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On December 11, 2020 new director was appointed.
filed on: 11th, December 2020
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, December 2020
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on December 8, 2020: 1.00 GBP
capital
|
|