AD01 |
Registered office address changed from 9 Hart Avenue Elmstead Colchester CO7 7GH England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on June 26, 2023
filed on: 26th, June 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 9, 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control March 18, 2023
filed on: 20th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 62 Fuller Way Andover SP11 6UJ England to 9 Hart Avenue Elmstead Colchester CO7 7GH on March 18, 2023
filed on: 18th, March 2023
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control March 18, 2023
filed on: 18th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 18, 2023
filed on: 18th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On March 18, 2023 director's details were changed
filed on: 18th, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 18, 2023 director's details were changed
filed on: 18th, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 28th, January 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates May 9, 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 21st, January 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 17, 2021
filed on: 27th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 8th, December 2020
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control June 17, 2020
filed on: 18th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
Director's details were changed
filed on: 18th, June 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 17, 2020
filed on: 17th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On June 17, 2020 director's details were changed
filed on: 17th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 17, 2020 director's details were changed
filed on: 17th, June 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control June 17, 2020
filed on: 17th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control June 17, 2020
filed on: 17th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 17, 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On May 1, 2020 new director was appointed.
filed on: 2nd, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: November 7, 2019
filed on: 7th, November 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 22, 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 1, 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 4th, January 2019
| accounts
|
Free Download
(6 pages)
|
CH01 |
On October 25, 2018 director's details were changed
filed on: 26th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 1, 2018 director's details were changed
filed on: 25th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2018 director's details were changed
filed on: 11th, October 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 1, 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 2nd, March 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 15 Nap Close Andover SP11 6TU England to 62 Fuller Way Andover SP11 6UJ on February 7, 2018
filed on: 7th, February 2018
| address
|
Free Download
(1 page)
|
AP01 |
On February 1, 2018 new director was appointed.
filed on: 7th, February 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4 Bluebell Walk, St. Marys Way Oldham OL1 3FR England to 15 Nap Close Andover SP11 6TU on September 30, 2017
filed on: 30th, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 1, 2017
filed on: 18th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 26th, September 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 11 Wylye Road Tidworth SP9 7QE to 4 Bluebell Walk, St. Marys Way Oldham OL1 3FR on September 9, 2016
filed on: 9th, September 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 1, 2016
filed on: 7th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 8th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 1, 2015 with full list of members
filed on: 15th, August 2015
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, July 2014
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Capital declared on July 1, 2014: 1.00 GBP
capital
|
|