MA |
Memorandum and Articles of Association
filed on: 23rd, December 2023
| incorporation
|
Free Download
(53 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 23rd, December 2023
| resolution
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-11-01
filed on: 2nd, November 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-03-08
filed on: 25th, August 2023
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2022-12-31
filed on: 26th, May 2023
| accounts
|
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 2023-03-03: 4033.35 GBP
filed on: 6th, April 2023
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2023-03-08: 4036.69 GBP
filed on: 6th, April 2023
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2023-03-10
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2023-03-08
filed on: 22nd, March 2023
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2023-03-08
filed on: 22nd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2023-02-16: 4032.99 GBP
filed on: 2nd, March 2023
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 21st, February 2023
| resolution
|
Free Download
(2 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2022-01-31: 2896.81 GBP
filed on: 26th, August 2022
| capital
|
Free Download
(6 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2022-08-02: 3967.20 GBP
filed on: 26th, August 2022
| capital
|
Free Download
(6 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2022-02-22: 2994.40 GBP
filed on: 26th, August 2022
| capital
|
Free Download
(6 pages)
|
SH03 |
Purchase of own shares
filed on: 26th, August 2022
| capital
|
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 26th, August 2022
| capital
|
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 26th, August 2022
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 3rd, August 2022
| accounts
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2022-04-27: 3967.98 GBP
filed on: 29th, April 2022
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2022-04-27: 3015.62 GBP
filed on: 28th, April 2022
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2022-02-14: 2992.77 GBP
filed on: 13th, April 2022
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2022-03-10
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 30th, September 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2021-03-10
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(15 pages)
|
SH01 |
Statement of Capital on 2021-01-29: 2896.94 GBP
filed on: 3rd, March 2021
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 24th, December 2020
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 7th, December 2020
| resolution
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 7th, December 2020
| incorporation
|
Free Download
(53 pages)
|
SH01 |
Statement of Capital on 2020-10-28: 2824.25 GBP
filed on: 27th, November 2020
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2019-02-15
filed on: 30th, June 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-02-15
filed on: 30th, June 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-11-02
filed on: 23rd, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-03-10
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2018-11-02
filed on: 23rd, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 21st, February 2020
| accounts
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2018-11-02: 1249.85 GBP
filed on: 24th, December 2019
| capital
|
Free Download
|
AA01 |
Previous accounting period shortened from 2019-03-31 to 2018-12-31
filed on: 22nd, November 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-03-10
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 2018-11-02
filed on: 13th, February 2019
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2018-11-02: 1000.00 GBP
filed on: 13th, February 2019
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, February 2019
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2018-11-02: 25985.00 GBP
filed on: 13th, February 2019
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 12th, February 2019
| resolution
|
Free Download
(56 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of varying share rights or name
filed on: 12th, February 2019
| resolution
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-11-02
filed on: 5th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 3rd, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018-03-10
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 5th, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017-03-10
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Prydis Accounts Ltd the Parade Liskeard Cornwall PL14 6AF. Change occurred on 2017-03-24. Company's previous address: My Continuum Financial Ltd Falcon House Eagle Road Langage Plymouth PL7 5JY.
filed on: 24th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2016-03-31
filed on: 9th, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-11
filed on: 11th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-03-11: 1.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 11th, March 2015
| incorporation
|
Free Download
(27 pages)
|
SH01 |
Statement of Capital on 2015-03-11: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|