CH01 |
On 4th December 2023 director's details were changed
filed on: 12th, December 2023
| officers
|
Free Download
(2 pages)
|
CH03 |
On 4th December 2023 secretary's details were changed
filed on: 8th, December 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2022
filed on: 13th, October 2023
| accounts
|
Free Download
(40 pages)
|
CS01 |
Confirmation statement with no updates 29th August 2023
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 7th March 2023 director's details were changed
filed on: 7th, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st March 2023 director's details were changed
filed on: 2nd, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 27th February 2023 director's details were changed
filed on: 1st, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st March 2023 director's details were changed
filed on: 1st, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st March 2023 director's details were changed
filed on: 1st, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st March 2023 director's details were changed
filed on: 1st, March 2023
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st August 2022 to 31st December 2022
filed on: 11th, October 2022
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st August 2023 to 31st December 2023
filed on: 21st, September 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 24th August 2022
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 30th March 2022
filed on: 30th, March 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th March 2022
filed on: 30th, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st August 2021
filed on: 14th, January 2022
| accounts
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 15th, December 2021
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 29th November 2021: 2000221.45 GBP
filed on: 7th, December 2021
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 10th September 2021
filed on: 17th, September 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 10th September 2021
filed on: 17th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 10th September 2021
filed on: 17th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
AP03 |
On 10th September 2021, company appointed a new person to the position of a secretary
filed on: 17th, September 2021
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 10th September 2021
filed on: 17th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 13th May 2020
filed on: 14th, September 2021
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 10th September 2021: 221.45 GBP
filed on: 10th, September 2021
| capital
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 097472740001 in full
filed on: 10th, September 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 097472740002 in full
filed on: 9th, September 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 24th August 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 26th August 2021: 214.00 GBP
filed on: 28th, August 2021
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Whitmore View Hammer Lane Grayshott Hampshire GU26 6JD United Kingdom on 1st February 2021 to 8 Oriel Court Omega Park Alton GU34 2YT
filed on: 1st, February 2021
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 097472740002, created on 20th January 2021
filed on: 21st, January 2021
| mortgage
|
Free Download
(45 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution, Resolution of allotment of securities
filed on: 5th, January 2021
| resolution
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st December 2020: 212.00 GBP
filed on: 9th, December 2020
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st December 2020
filed on: 8th, December 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2020
filed on: 28th, October 2020
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control 24th August 2020
filed on: 24th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 24th August 2020
filed on: 24th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 24th August 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 13th May 2020: 206.00 GBP
filed on: 31st, July 2020
| capital
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 097472740001, created on 7th May 2020
filed on: 15th, May 2020
| mortgage
|
Free Download
(24 pages)
|
PSC04 |
Change to a person with significant control 13th May 2020
filed on: 13th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd April 2020
filed on: 9th, April 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd April 2020
filed on: 6th, April 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2019
filed on: 5th, February 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 24th August 2019
filed on: 4th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 24th August 2018
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control 30th August 2017
filed on: 30th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 24th August 2017
filed on: 30th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st August 2016
filed on: 24th, May 2017
| accounts
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 24th November 2016: 200.00 GBP
filed on: 2nd, February 2017
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2nd December 2016
filed on: 2nd, December 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 24th August 2016
filed on: 2nd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 25th, August 2015
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|