AA |
Micro company financial statements for the year ending on June 30, 2023
filed on: 19th, March 2024
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates November 28, 2023
filed on: 16th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: October 31, 2023
filed on: 1st, November 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 31, 2023
filed on: 1st, November 2023
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On April 28, 2023 director's details were changed
filed on: 28th, April 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 28, 2023 director's details were changed
filed on: 28th, April 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th to 8 London Road Stroud GL5 2AJ on April 28, 2023
filed on: 28th, April 2023
| address
|
Free Download
(1 page)
|
CH01 |
On April 28, 2023 director's details were changed
filed on: 28th, April 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 25, 2022 director's details were changed
filed on: 8th, December 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 28, 2022
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control August 1, 2022
filed on: 8th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 13th, October 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates November 28, 2021
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, November 2021
| capital
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 9th, November 2021
| incorporation
|
Free Download
(19 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 9th, November 2021
| resolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 25th, October 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates November 28, 2020
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 2nd, December 2020
| accounts
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control November 28, 2018
filed on: 11th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 28, 2019
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 11th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 11th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 14th, November 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates November 28, 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control November 28, 2018
filed on: 11th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 3rd, December 2018
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates November 28, 2017
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 5, 2016
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 18th, October 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to December 5, 2015 with full list of members
filed on: 11th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 11, 2015: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from Westmoreland House 80-86 Bath Road Cheltenham Gloucestershire GL53 7JT United Kingdom to Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th on September 16, 2015
filed on: 16th, September 2015
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to June 30, 2016
filed on: 22nd, April 2015
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 1st, April 2015
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2015 to December 31, 2014
filed on: 24th, February 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, December 2014
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Capital declared on December 5, 2014: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|