AA |
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 31st, October 2023
| accounts
|
Free Download
(9 pages)
|
TM02 |
Secretary's appointment terminated on 2022/01/01
filed on: 20th, April 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/01/20
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 24th, January 2023
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 18th, January 2023
| incorporation
|
Free Download
(39 pages)
|
SH08 |
Change of share class name or designation
filed on: 18th, January 2023
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2022/08/31
filed on: 18th, January 2023
| capital
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/01/31
filed on: 3rd, November 2022
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on 2022/02/14.
filed on: 14th, February 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/20
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
On 2022/01/01, company appointed a new person to the position of a secretary
filed on: 6th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 27th, October 2021
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 2021/02/01
filed on: 14th, June 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/02/01
filed on: 7th, June 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/01/20
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 18th, November 2020
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2020/02/04 director's details were changed
filed on: 4th, February 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/06/26
filed on: 21st, January 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018/06/26
filed on: 21st, January 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018/06/26
filed on: 21st, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/21
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 30th, October 2019
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on 2019/01/31.
filed on: 30th, October 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/01/21
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2019/01/23
filed on: 23rd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/01/23
filed on: 23rd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/01/23 director's details were changed
filed on: 23rd, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/01/20
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2018/12/01
filed on: 21st, January 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2016/04/06
filed on: 21st, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2016/04/06
filed on: 21st, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/12/01
filed on: 3rd, December 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 31st, October 2018
| accounts
|
Free Download
(9 pages)
|
SH01 |
5.00 GBP is the capital in company's statement on 2018/06/26
filed on: 26th, June 2018
| capital
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2018/06/26
filed on: 26th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018/06/26
filed on: 26th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018/06/26
filed on: 26th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/06/26.
filed on: 26th, June 2018
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, April 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/01/20
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, April 2018
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/01/31
filed on: 20th, October 2017
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, April 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/01/20
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, April 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 1 Royal Hunt House Fernbank Road Ascot Berkshire SL5 8JR United Kingdom on 2016/05/04 to Suite 2, Cedar Court Grove Business Park White Waltham Maidenhead Berkshire SL6 3LW
filed on: 4th, May 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, January 2016
| incorporation
|
Free Download
|
SH01 |
2.00 GBP is the capital in company's statement on 2016/01/21
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|