MA |
Memorandum and Articles of Association
filed on: 2nd, November 2023
| incorporation
|
Free Download
(9 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 2nd, November 2023
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 2nd, November 2023
| resolution
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 2nd, November 2023
| capital
|
Free Download
(2 pages)
|
AP01 |
On October 25, 2023 new director was appointed.
filed on: 26th, October 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 25, 2023
filed on: 26th, October 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On September 29, 2023 new director was appointed.
filed on: 24th, October 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 29, 2023
filed on: 24th, October 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 29, 2023
filed on: 24th, October 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On September 29, 2023 new director was appointed.
filed on: 24th, October 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 29, 2023 new director was appointed.
filed on: 24th, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, September 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates April 8, 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 23rd, August 2022
| accounts
|
Free Download
(9 pages)
|
PSC05 |
Change to a person with significant control July 25, 2022
filed on: 17th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Orchard House Main Street Countesthorpe Leicester LE8 5QX England to Lonsdale House High Street Lutterworth LE17 4AD on July 25, 2022
filed on: 25th, July 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 8, 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 23rd, October 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates April 8, 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 4th, August 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates April 8, 2020
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Suite 8 Butlers Wharf West 40 Shad Thames London SE1 2YA to Orchard House Main Street Countesthorpe Leicester LE8 5QX on February 20, 2020
filed on: 20th, February 2020
| address
|
Free Download
(1 page)
|
AP01 |
On January 15, 2020 new director was appointed.
filed on: 23rd, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 15, 2020
filed on: 23rd, January 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on January 15, 2020
filed on: 23rd, January 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 15, 2020
filed on: 23rd, January 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On January 15, 2020 new director was appointed.
filed on: 23rd, January 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 15, 2020
filed on: 23rd, January 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 15, 2020
filed on: 23rd, January 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control January 15, 2020
filed on: 23rd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 27th, September 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates April 8, 2019
filed on: 14th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates April 8, 2018
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates April 8, 2017
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to April 8, 2016 with full list of members
filed on: 22nd, April 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to April 8, 2015 with full list of members
filed on: 1st, May 2015
| annual return
|
Free Download
|
SH01 |
Capital declared on May 1, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 12th, November 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 8, 2014 with full list of members
filed on: 1st, May 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on May 1, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 6th, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 8, 2013 with full list of members
filed on: 30th, May 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 19th, September 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to April 8, 2012 with full list of members
filed on: 27th, April 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 23rd, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 8, 2011 with full list of members
filed on: 28th, April 2011
| annual return
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2011 to March 31, 2011
filed on: 31st, March 2011
| accounts
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on April 8, 2010
filed on: 8th, April 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, April 2010
| incorporation
|
Free Download
(10 pages)
|