CS01 |
Confirmation statement with updates 10th May 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On 1st May 2022 director's details were changed
filed on: 19th, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st July 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 1st May 2022 director's details were changed
filed on: 20th, October 2022
| officers
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 20th, October 2022
| incorporation
|
Free Download
(47 pages)
|
AP01 |
New director was appointed on 1st May 2022
filed on: 19th, October 2022
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 30th September 2022: 117.26 GBP
filed on: 18th, October 2022
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 17th, October 2022
| resolution
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 17th, October 2022
| resolution
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Appartment 79 Chatham House Race Course Road Newbury Berkshire RG14 7GL on 6th October 2022 to Apartment 79 Chatham House Racecourse Road Newbury Berkshire RG14 7GJ
filed on: 6th, October 2022
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 14th, June 2022
| resolution
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 10th May 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 10th March 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 15th June 2017: 100.00 GBP
filed on: 22nd, March 2022
| capital
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 17th July 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 16th, November 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 17th July 2020
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 9th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 9th July 2020
filed on: 9th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 8th July 2020
filed on: 8th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2019
filed on: 2nd, January 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 17th July 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 30th, November 2018
| resolution
|
Free Download
|
SH01 |
Statement of Capital on 12th November 2018: 111.11 GBP
filed on: 30th, November 2018
| capital
|
Free Download
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 22nd, November 2018
| accounts
|
Free Download
(7 pages)
|
SH02 |
Sub-division of shares on 5th September 2018
filed on: 17th, September 2018
| capital
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 14th, September 2018
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 17th July 2018
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 23rd, November 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 17th July 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 24th July 2017
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 13th, January 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 17th July 2016
filed on: 22nd, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st July 2015
filed on: 6th, April 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th July 2015
filed on: 18th, July 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 7th July 2015 director's details were changed
filed on: 18th, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Old Farmhouse Blackawton Millcombe Totnes TQ9 7AE England on 22nd June 2015 to Appartment 79 Chatham House Race Course Road Newbury Berkshire RG147GL
filed on: 22nd, June 2015
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 17th, July 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 17th July 2014: 1.00 GBP
capital
|
|