RESOLUTIONS |
Resolutions: Resolution
filed on: 2nd, February 2024
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 17th, January 2024
| resolution
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 23 Ramsdell Road Fleet GU51 1DD England on Fri, 15th Dec 2023 to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ
filed on: 15th, December 2023
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 4th, December 2023
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 9th Nov 2023
filed on: 9th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 4th, August 2023
| accounts
|
Free Download
(5 pages)
|
AA01 |
Extension of accounting period to Fri, 31st Mar 2023 from Wed, 30th Nov 2022
filed on: 2nd, August 2023
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 3rd Feb 2023
filed on: 3rd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 3rd Feb 2023 director's details were changed
filed on: 3rd, February 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 9th Nov 2022
filed on: 11th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 9th Nov 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 9th Nov 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 25th, August 2020
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 24th Jun 2020
filed on: 24th, June 2020
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 9th Nov 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 5th, August 2019
| accounts
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 11th Mar 2019: 10.00 GBP
filed on: 15th, March 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 9th Nov 2018
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 17th, July 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 9th Nov 2017
filed on: 9th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2016
filed on: 8th, August 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 16 Cadgwith Drive Derby DE22 2AE England on Mon, 14th Nov 2016 to 23 Ramsdell Road Fleet GU51 1DD
filed on: 14th, November 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 14th Nov 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, November 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 9th Nov 2015: 10.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|