AA |
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 27th, January 2024
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address Unit 29 Thruxton Industrial Estate Thruxton Hampshire SP11 8PW. Change occurred on November 9, 2023. Company's previous address: Unit 13 Focus 303 Business Centre Focus Way Andover Hampshire SP10 5NY England.
filed on: 9th, November 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 31, 2023
filed on: 31st, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on October 4, 2023
filed on: 31st, October 2023
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control October 4, 2023
filed on: 31st, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control October 4, 2023
filed on: 31st, October 2023
| persons with significant control
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 9th, October 2023
| incorporation
|
Free Download
(28 pages)
|
TM02 |
Termination of appointment as a secretary on September 30, 2023
filed on: 4th, October 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 9, 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On January 27, 2023 new director was appointed.
filed on: 27th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 26th, January 2023
| accounts
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control May 8, 2022
filed on: 11th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control May 8, 2022
filed on: 9th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 9, 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on May 8, 2022
filed on: 9th, May 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 17th, January 2022
| accounts
|
Free Download
(4 pages)
|
AP01 |
On November 25, 2021 new director was appointed.
filed on: 25th, November 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 25, 2021
filed on: 25th, November 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On November 25, 2021 new director was appointed.
filed on: 25th, November 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 27, 2021
filed on: 27th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Unit 13 Focus 303 Business Centre Focus Way Andover Hampshire SP10 5NY. Change occurred on August 24, 2021. Company's previous address: 13 Focus 303 Business Centre Focus Way Andover Hampshire SP10 5NY England.
filed on: 24th, August 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 13 Focus 303 Business Centre Focus Way Andover Hampshire SP10 5NY. Change occurred on August 6, 2021. Company's previous address: St Mary's House St Mary's House Netherhampton Salisbury Wiltshire SP2 8PU United Kingdom.
filed on: 6th, August 2021
| address
|
Free Download
(1 page)
|
AP04 |
Appointment (date: August 6, 2021) of a secretary
filed on: 6th, August 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on August 6, 2021
filed on: 6th, August 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 23rd, April 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates April 1, 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address St Mary's House St Mary's House Netherhampton Salisbury Wiltshire SP2 8PU. Change occurred on May 27, 2020. Company's previous address: St Mary's House Netherhampton Salisbury Wiltshire SP2 8FU.
filed on: 27th, May 2020
| address
|
Free Download
(1 page)
|
AP01 |
On May 1, 2020 new director was appointed.
filed on: 26th, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 1, 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
AP04 |
Appointment (date: November 11, 2019) of a secretary
filed on: 11th, November 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address St Mary's House Netherhampton Salisbury Wiltshire SP2 8FU. Change occurred on October 30, 2019. Company's previous address: Unit 12a Thruxton Industrial Estate Andover SP11 8PW United Kingdom.
filed on: 30th, October 2019
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, April 2019
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on April 2, 2019: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|