AP01 |
On Fri, 2nd Feb 2024 new director was appointed.
filed on: 2nd, February 2024
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 17th Aug 2023: 190.71 GBP
filed on: 7th, September 2023
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 4th Jul 2023: 190.15 GBP
filed on: 11th, July 2023
| capital
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Sun, 31st Dec 2023
filed on: 3rd, July 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 31st May 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 3rd, March 2023
| accounts
|
Free Download
(3 pages)
|
TM01 |
Tue, 31st Jan 2023 - the day director's appointment was terminated
filed on: 2nd, February 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 31st May 2022
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 24th, December 2021
| incorporation
|
Free Download
(33 pages)
|
AP01 |
On Wed, 27th Oct 2021 new director was appointed.
filed on: 16th, November 2021
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 28th Jun 2021: 139.17 GBP
filed on: 11th, November 2021
| capital
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 9th, November 2021
| incorporation
|
Free Download
(32 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 9th, November 2021
| resolution
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on Thu, 21st Oct 2021
filed on: 9th, November 2021
| capital
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 27th Oct 2021: 135.14 GBP
filed on: 1st, November 2021
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 22nd Oct 2021: 135.14 GBP
filed on: 1st, November 2021
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 21st Oct 2021: 135.14 GBP
filed on: 1st, November 2021
| capital
|
Free Download
(4 pages)
|
CH01 |
On Wed, 20th Oct 2021 director's details were changed
filed on: 29th, October 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 29th Oct 2021. New Address: Deploy Hq Cowbridge Road Talbot Green Pontyclun CF72 8HL. Previous address: Concrete Canvas Headquarters Cowbridge Road Talbot Green Pontyclun CF72 8HL Wales
filed on: 29th, October 2021
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 1st Jan 2021
filed on: 16th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 5th, July 2021
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 5th, July 2021
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 31st May 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 8th, June 2021
| incorporation
|
Free Download
(31 pages)
|
PSC04 |
Change to a person with significant control Fri, 1st Jan 2021
filed on: 21st, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Fri, 1st Jan 2021 new director was appointed.
filed on: 3rd, April 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Sat, 20th Feb 2021. New Address: Concrete Canvas Headquarters Cowbridge Road Talbot Green Pontyclun CF72 8HL. Previous address: Flat 134 Howard Building Queenstown Road London SW11 8NR England
filed on: 20th, February 2021
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 12th Jan 2021: 135.14 GBP
filed on: 12th, January 2021
| capital
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 15th Sep 2020. New Address: Flat 134 Howard Building Queenstown Road London SW11 8NR. Previous address: Concrete Canvas Headquarters Cowbridge Road, Talbot Green Pontyclun CF72 8HL United Kingdom
filed on: 15th, September 2020
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, June 2020
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on Mon, 1st Jun 2020: 100.00 GBP
capital
|
|