RESOLUTIONS |
Securities allotment resolution
filed on: 11th, January 2024
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on November 25, 2023: 148137.43 GBP
filed on: 20th, December 2023
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 24, 2023
filed on: 24th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 11, 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 16th, January 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 21st, July 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 18, 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control July 18, 2022
filed on: 18th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on November 4, 2020: 148134.68 GBP
filed on: 18th, July 2022
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 2nd, April 2022
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 2nd, April 2022
| incorporation
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates February 26, 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on January 28, 2022
filed on: 31st, January 2022
| capital
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates February 26, 2021
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates February 25, 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 1st, December 2020
| accounts
|
Free Download
(2 pages)
|
SH01 |
Capital declared on June 18, 2020: 134.68 GBP
filed on: 2nd, July 2020
| capital
|
Free Download
(3 pages)
|
CH01 |
On April 28, 2020 director's details were changed
filed on: 29th, April 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 28, 2020 director's details were changed
filed on: 28th, April 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 25, 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 25, 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control January 29, 2019
filed on: 25th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control January 29, 2019
filed on: 25th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 18th, February 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Old School House West Street Southwick Fareham PO17 6EA. Change occurred on January 24, 2019. Company's previous address: The Light House, 81 Harrington Road Loddington Kettering NN14 1JZ United Kingdom.
filed on: 24th, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 25, 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on February 12, 2018
filed on: 6th, April 2018
| capital
|
Free Download
(6 pages)
|
SH01 |
Capital declared on February 12, 2018: 133.33 GBP
filed on: 19th, March 2018
| capital
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control January 12, 2018
filed on: 15th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 12, 2018 director's details were changed
filed on: 15th, January 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Light House, 81 Harrington Road Loddington Kettering NN14 1JZ. Change occurred on January 15, 2018. Company's previous address: 2 Hillside Gardens London N11 2NH United Kingdom.
filed on: 15th, January 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, October 2017
| incorporation
|
Free Download
(24 pages)
|