AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 12th, October 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates August 24, 2023
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 8th, February 2023
| resolution
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 6th, January 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates August 24, 2022
filed on: 5th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Suite B, First Floor, Tourism House Pynes Hill Exeter EX2 5WS. Change occurred on September 28, 2022. Company's previous address: 12 Orchard Court Heron Road Exeter EX2 7LL England.
filed on: 28th, September 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 8th, November 2021
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on October 15, 2021
filed on: 29th, October 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On October 25, 2021 new director was appointed.
filed on: 29th, October 2021
| officers
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement September 29, 2021
filed on: 29th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control February 26, 2021
filed on: 29th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 2nd, September 2021
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 24, 2021
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 26, 2021: 11636.62 GBP
filed on: 24th, August 2021
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 8th, April 2021
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 12th, February 2021
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 5, 2020
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on July 7, 2020: 2518.83 GBP
filed on: 28th, January 2021
| capital
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control January 28, 2021
filed on: 28th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 28, 2021
filed on: 28th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 28th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on December 3, 2020
filed on: 3rd, December 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 2nd, January 2020
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2019 to December 31, 2018
filed on: 23rd, December 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 23rd, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates October 5, 2019
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on August 6, 2019: 1555.55 GBP
filed on: 11th, November 2019
| capital
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from December 31, 2018 to April 30, 2018
filed on: 28th, September 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 12 Orchard Court Heron Road Exeter EX2 7LL. Change occurred on September 10, 2019. Company's previous address: Suite D, Pinbrook Court Venny Bridge Exeter EX4 8JQ United Kingdom.
filed on: 10th, September 2019
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 22nd, May 2019
| resolution
|
Free Download
|
SH01 |
Capital declared on April 30, 2019: 1451.54 GBP
filed on: 2nd, May 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 11, 2019: 1391.38 GBP
filed on: 29th, March 2019
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 8th, March 2019
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on February 6, 2019: 1348.86 GBP
filed on: 1st, March 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 6, 2019: 1226.23 GBP
filed on: 7th, February 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 5, 2018
filed on: 5th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On August 22, 2018 new director was appointed.
filed on: 28th, August 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2019 to December 31, 2018
filed on: 22nd, August 2018
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 2nd, August 2018
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on July 25, 2018: 1086.96 GBP
filed on: 25th, July 2018
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control July 25, 2018
filed on: 25th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on May 10, 2018: 1000.00 GBP
filed on: 31st, May 2018
| capital
|
Free Download
(3 pages)
|
AP01 |
On April 23, 2018 new director was appointed.
filed on: 30th, April 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 23, 2018
filed on: 27th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 23, 2018
filed on: 27th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On April 23, 2018 new director was appointed.
filed on: 27th, April 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on April 23, 2018: 950.00 GBP
filed on: 27th, April 2018
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, April 2018
| incorporation
|
Free Download
(11 pages)
|
SH01 |
Capital declared on April 4, 2018: 25.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|