CH01 |
On January 3, 2024 director's details were changed
filed on: 24th, April 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 3, 2024 director's details were changed
filed on: 24th, April 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 3, 2024
filed on: 24th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 20, 2024
filed on: 21st, March 2024
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Suite 120 Watermoor Point Watermoor Road Cirencester GL7 1LF. Change occurred on March 12, 2024. Company's previous address: Williamson Suite 1 Barnfield Crescent Exeter Devon EX1 1QT England.
filed on: 12th, March 2024
| address
|
Free Download
(1 page)
|
CH01 |
On December 2, 2023 director's details were changed
filed on: 5th, December 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 2, 2023 director's details were changed
filed on: 5th, December 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 2, 2023
filed on: 5th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 1, 2023 director's details were changed
filed on: 19th, October 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 1, 2023 director's details were changed
filed on: 19th, October 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 1, 2023
filed on: 19th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 6, 2023
filed on: 19th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On August 1, 2023 new director was appointed.
filed on: 1st, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 4th, July 2023
| accounts
|
Free Download
(6 pages)
|
CH03 |
On March 31, 2023 secretary's details were changed
filed on: 4th, April 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On March 31, 2023 director's details were changed
filed on: 4th, April 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 31, 2023
filed on: 4th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On March 31, 2023 director's details were changed
filed on: 4th, April 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Williamson Suite 1 Barnfield Crescent Exeter Devon EX1 1QT. Change occurred on April 4, 2023. Company's previous address: 85 Great Portland Street First Floor London W1W 7LT United Kingdom.
filed on: 4th, April 2023
| address
|
Free Download
(1 page)
|
CH01 |
On December 10, 2022 director's details were changed
filed on: 3rd, January 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 1, 2022 new director was appointed.
filed on: 11th, November 2022
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to December 31, 2022
filed on: 18th, October 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 6, 2022
filed on: 6th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control September 13, 2022
filed on: 20th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On September 13, 2022 director's details were changed
filed on: 20th, September 2022
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: February 2, 2022) of a secretary
filed on: 4th, February 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 3, 2022
filed on: 4th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 3, 2022 director's details were changed
filed on: 4th, February 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 85 Great Portland Street First Floor London W1W 7LT. Change occurred on February 4, 2022. Company's previous address: Suite 3 & 4 Chiltern House Matford Court, Sigford Road Matford Park Exeter Devon EX2 8NL England.
filed on: 4th, February 2022
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, October 2021
| incorporation
|
Free Download
(29 pages)
|
SH01 |
Capital declared on October 7, 2021: 100.00 GBP
capital
|
|