CS01 |
Confirmation statement with updates October 8, 2023
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: August 29, 2023
filed on: 4th, October 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 29, 2023
filed on: 3rd, October 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 29, 2023
filed on: 3rd, October 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2023
filed on: 15th, May 2023
| accounts
|
Free Download
(5 pages)
|
CH01 |
On January 13, 2023 director's details were changed
filed on: 13th, January 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 13, 2023
filed on: 13th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 21st, November 2022
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on November 15, 2022: 160.47 GBP
filed on: 18th, November 2022
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 8, 2022
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control May 31, 2022
filed on: 31st, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 26th, May 2022
| accounts
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 4, 2022: 157.51 GBP
filed on: 12th, May 2022
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution, Resolution of removal of pre-emption rights, Resolution
filed on: 26th, April 2022
| resolution
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on January 21, 2022
filed on: 26th, April 2022
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 26th, April 2022
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on February 25, 2022: 147.45 GBP
filed on: 22nd, April 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 26, 2022: 154.96 GBP
filed on: 22nd, April 2022
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 2nd, April 2022
| resolution
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 11, 2022
filed on: 21st, January 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 8, 2021
filed on: 8th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 9, 2021: 110.88 GBP
filed on: 6th, July 2021
| capital
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control March 1, 2021
filed on: 6th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On May 26, 2021 new director was appointed.
filed on: 28th, May 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 26, 2021 new director was appointed.
filed on: 28th, May 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 26, 2021 new director was appointed.
filed on: 28th, May 2021
| officers
|
Free Download
(2 pages)
|
SH03 |
Report of purchase of own shares
filed on: 5th, May 2021
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 15th, April 2021
| accounts
|
Free Download
(5 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on March 1, 2021 - 85.52 GBP
filed on: 3rd, April 2021
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 26th, March 2021
| resolution
|
Free Download
(1 page)
|
AP01 |
On March 19, 2021 new director was appointed.
filed on: 22nd, March 2021
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on February 26, 2021: 119.57 GBP
filed on: 22nd, March 2021
| capital
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 1, 2021
filed on: 22nd, March 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 18, 2021
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Securities allotment resolution, Resolution of removal of pre-emption rights, Resolution
filed on: 18th, October 2020
| resolution
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on October 2, 2020
filed on: 18th, October 2020
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 2, 2020: 108.70 GBP
filed on: 18th, October 2020
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 21st, July 2020
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 20th, July 2020
| incorporation
|
Free Download
(25 pages)
|
AP01 |
On June 29, 2020 new director was appointed.
filed on: 8th, July 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 29, 2020
filed on: 7th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 29, 2020
filed on: 7th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2020
filed on: 6th, April 2020
| accounts
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 27, 2020: 100.00 GBP
filed on: 30th, March 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 18, 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control January 30, 2020
filed on: 31st, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4 Regent Parade Birmingham B1 3NT United Kingdom to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on January 31, 2020
filed on: 31st, January 2020
| address
|
Free Download
(1 page)
|
CH01 |
On January 30, 2020 director's details were changed
filed on: 31st, January 2020
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, February 2019
| incorporation
|
Free Download
(10 pages)
|