PSC07 |
Cessation of a person with significant control 23rd November 2023
filed on: 18th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 23rd November 2023
filed on: 18th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 10th, December 2023
| incorporation
|
Free Download
(35 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 10th, December 2023
| resolution
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 23rd November 2023
filed on: 1st, December 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 23rd November 2023
filed on: 1st, December 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 23rd November 2023
filed on: 1st, December 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 23rd November 2023
filed on: 1st, December 2023
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th April 2023
filed on: 10th, October 2023
| accounts
|
Free Download
(56 pages)
|
CS01 |
Confirmation statement with updates 2nd July 2023
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th April 2022
filed on: 18th, October 2022
| accounts
|
Free Download
(56 pages)
|
CS01 |
Confirmation statement with updates 2nd July 2022
filed on: 3rd, July 2022
| confirmation statement
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 4th March 2022
filed on: 11th, March 2022
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th April 2021
filed on: 20th, October 2021
| accounts
|
Free Download
(55 pages)
|
CS01 |
Confirmation statement with updates 2nd July 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(11 pages)
|
CH01 |
On 28th August 2020 director's details were changed
filed on: 30th, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st September 2017 director's details were changed
filed on: 30th, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st July 2018 director's details were changed
filed on: 30th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th April 2020
filed on: 21st, April 2021
| accounts
|
Free Download
(51 pages)
|
SH01 |
Statement of Capital on 14th September 2020: 13725.27 GBP
filed on: 13th, October 2020
| capital
|
Free Download
(11 pages)
|
AP01 |
New director was appointed on 25th August 2020
filed on: 26th, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2nd July 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(15 pages)
|
SH01 |
Statement of Capital on 19th December 2019: 13400.27 GBP
filed on: 4th, August 2020
| capital
|
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 26th February 2020: 13600.27 GBP
filed on: 4th, August 2020
| capital
|
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 3rd June 2019: 12250.27 GBP
filed on: 4th, August 2020
| capital
|
Free Download
(11 pages)
|
TM01 |
Director's appointment terminated on 22nd April 2020
filed on: 22nd, April 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th January 2020
filed on: 11th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th April 2019
filed on: 3rd, February 2020
| accounts
|
Free Download
(53 pages)
|
AP01 |
New director was appointed on 24th October 2019
filed on: 28th, October 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 17th July 2019: 13400.25 GBP
filed on: 11th, September 2019
| capital
|
Free Download
(69 pages)
|
SH01 |
Statement of Capital on 30th September 2017: 12050.25 GBP
filed on: 11th, September 2019
| capital
|
Free Download
(66 pages)
|
PSC05 |
Change to a person with significant control 17th January 2019
filed on: 8th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd June 2019
filed on: 25th, June 2019
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th April 2018
filed on: 11th, January 2019
| accounts
|
Free Download
(46 pages)
|
SH01 |
Statement of Capital on 28th September 2018: 11100.25 GBP
filed on: 15th, October 2018
| capital
|
Free Download
(66 pages)
|
CS01 |
Confirmation statement with updates 2nd July 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 31st January 2018
filed on: 11th, April 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st November 2017
filed on: 12th, January 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 7th August 2017: 10900.25 GBP
filed on: 7th, September 2017
| capital
|
Free Download
(67 pages)
|
SH01 |
Statement of Capital on 19th July 2017: 10700.05 GBP
filed on: 17th, August 2017
| capital
|
Free Download
(67 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, August 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 2nd, August 2017
| resolution
|
Free Download
(58 pages)
|
AP01 |
New director was appointed on 19th July 2017
filed on: 2nd, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th July 2017
filed on: 2nd, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th July 2017
filed on: 2nd, August 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 10 Snow Hill London EC1A 2AL England on 27th July 2017 to Fire House Mayflower Close Chandler's Ford Eastleigh Hampshire SO53 4AR
filed on: 27th, July 2017
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st July 2018 to 30th April 2018
filed on: 27th, July 2017
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, July 2017
| incorporation
|
Free Download
(16 pages)
|