SH01 |
Capital declared on April 29, 2023: 101.00 GBP
filed on: 25th, May 2023
| capital
|
Free Download
(6 pages)
|
SH01 |
Capital declared on April 29, 2023: 101.00 GBP
filed on: 24th, May 2023
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights
filed on: 23rd, May 2023
| resolution
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 29, 2023: 101.00 GBP
filed on: 23rd, May 2023
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights
filed on: 23rd, May 2023
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights
filed on: 23rd, May 2023
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights
filed on: 23rd, May 2023
| resolution
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 29, 2023
filed on: 20th, May 2023
| persons with significant control
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 10th, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 9, 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 42 Haversham Drive Bracknell RG12 7NB England to C/O R&M Accountancy Suite 1B 18 Crendon Street High Wycombe Buckinghamshire HP13 6LS on March 17, 2023
filed on: 17th, March 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 11th, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 9, 2022
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 9, 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 30th, January 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 15B Franklin Avenue Hartley Wintney Hook Hampshire RG27 8RB to 42 Haversham Drive Bracknell RG12 7NB on August 18, 2020
filed on: 18th, August 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 9, 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 22nd, January 2020
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, July 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 9, 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, July 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On January 2, 2019 director's details were changed
filed on: 2nd, January 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 1, 2019
filed on: 2nd, January 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 9, 2018
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control April 10, 2017
filed on: 4th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 9, 2017
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 9, 2016 with full list of members
filed on: 10th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 25th, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 9, 2015 with full list of members
filed on: 13th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 13, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 15th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 9, 2014 with full list of members
filed on: 23rd, May 2014
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, April 2013
| incorporation
|
Free Download
(35 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|