SH01 |
Statement of Capital on 29th December 2023: 140.22 GBP
filed on: 22nd, January 2024
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 11th October 2023: 110.55 GBP
filed on: 20th, November 2023
| capital
|
Free Download
(4 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 11th October 2023: 87.12 GBP
filed on: 2nd, November 2023
| capital
|
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 1st, November 2023
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 23rd September 2023: 104.81 GBP
filed on: 25th, October 2023
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 23rd September 2023: 106.71 GBP
filed on: 25th, October 2023
| capital
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 22nd September 2023
filed on: 22nd, September 2023
| confirmation statement
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 15th August 2023
filed on: 24th, August 2023
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 7th June 2023: 124.99 GBP
filed on: 12th, June 2023
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 4th, April 2023
| resolution
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 14th August 2022
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 15th, September 2022
| accounts
|
Free Download
(4 pages)
|
TM01 |
23rd June 2022 - the day director's appointment was terminated
filed on: 8th, July 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th May 2022
filed on: 1st, June 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
28th November 2021 - the day director's appointment was terminated
filed on: 5th, December 2021
| officers
|
Free Download
(1 page)
|
TM01 |
28th October 2021 - the day director's appointment was terminated
filed on: 29th, October 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 14th August 2021
filed on: 25th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 28th October 2020
filed on: 25th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 25th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 7th, July 2021
| accounts
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 30th April 2021: 101.56 GBP
filed on: 24th, May 2021
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 28th October 2020: 91.50 GBP
filed on: 24th, February 2021
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 17th March 2020: 107.03 GBP
filed on: 24th, February 2021
| capital
|
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 24th, February 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 14th December 2020: 94.06 GBP
filed on: 24th, February 2021
| capital
|
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 18th, February 2021
| capital
|
Free Download
(3 pages)
|
SH03 |
Purchase of own shares
filed on: 18th, February 2021
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 28th October 2020: 91.50 GBP
filed on: 18th, February 2021
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 14th December 2020: 94.06 GBP
filed on: 17th, February 2021
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 17th March 2020: 107.03 GBP
filed on: 17th, February 2021
| capital
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 10th, February 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
8th January 2021 - the day director's appointment was terminated
filed on: 1st, February 2021
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 3rd, November 2020
| resolution
|
Free Download
(11 pages)
|
MA |
Articles and Memorandum of Association
filed on: 3rd, November 2020
| incorporation
|
Free Download
(41 pages)
|
AD01 |
Address change date: 25th September 2020. New Address: Windsor House Cornwall Road Harrogate HG1 2PW. Previous address: Falcon House Telford Road Bicester Oxfordshire OX26 4LD England
filed on: 25th, September 2020
| address
|
Free Download
(1 page)
|
TM01 |
4th June 2020 - the day director's appointment was terminated
filed on: 15th, September 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th August 2020
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 22nd July 2020 director's details were changed
filed on: 17th, August 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th April 2020
filed on: 1st, May 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th April 2020
filed on: 1st, May 2020
| officers
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on 24th April 2020
filed on: 1st, May 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 17th September 2019. New Address: Falcon House Telford Road Bicester Oxfordshire OX26 4LD. Previous address: Unit 40 Murdock Road Bicester Oxfordshire OX26 4PP England
filed on: 17th, September 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th July 2019
filed on: 14th, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 14th August 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 4th July 2019
filed on: 14th, August 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th July 2019
filed on: 8th, July 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st March 2020 to 31st December 2019
filed on: 4th, June 2019
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 4th April 2019
filed on: 7th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 7th May 2019. New Address: Unit 40 Murdock Road Bicester Oxfordshire OX26 4PP. Previous address: 3 Gerrard Court 473 West Wycombe Road High Wycombe HP12 4AQ United Kingdom
filed on: 7th, May 2019
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 4th April 2019: 100.03 GBP
filed on: 7th, May 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 20th March 2019: 85.53 GBP
filed on: 7th, May 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 27th March 2019: 95.03 GBP
filed on: 7th, May 2019
| capital
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 19th, March 2019
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 19th March 2019: 36.10 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|