AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 7th, December 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 15, 2023
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control June 1, 2022
filed on: 1st, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement September 1, 2023
filed on: 1st, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 21, 2023
filed on: 23rd, February 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On November 17, 2022 director's details were changed
filed on: 22nd, February 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 21, 2023 new director was appointed.
filed on: 22nd, February 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 2 Oriel Court Omega Park Alton Hampshire GU34 2YT. Change occurred on November 16, 2022. Company's previous address: 4 High Street Alton Hampshire GU34 1BU England.
filed on: 16th, November 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 15, 2022
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on July 18, 2022
filed on: 20th, July 2022
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to December 31, 2021 (was March 31, 2022).
filed on: 17th, June 2022
| accounts
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 116249010002
filed on: 16th, June 2022
| mortgage
|
Free Download
(1 page)
|
AD01 |
New registered office address 4 High Street Alton Hampshire GU34 1BU. Change occurred on June 16, 2022. Company's previous address: 60-66 Lugley Street Newport PO30 5EU United Kingdom.
filed on: 16th, June 2022
| address
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 116249010001
filed on: 16th, June 2022
| mortgage
|
Free Download
(1 page)
|
AP01 |
On June 1, 2022 new director was appointed.
filed on: 15th, June 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 1, 2022 new director was appointed.
filed on: 15th, June 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 1, 2022 new director was appointed.
filed on: 15th, June 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 1, 2022 new director was appointed.
filed on: 15th, June 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 1, 2022 new director was appointed.
filed on: 15th, June 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 1, 2022 new director was appointed.
filed on: 15th, June 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control June 1, 2022
filed on: 15th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 15th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 17th, February 2022
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 17th, February 2022
| incorporation
|
Free Download
(25 pages)
|
SH02 |
Sub-division of shares on November 1, 2020
filed on: 13th, December 2021
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 10th, December 2021
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on November 2, 2020: 978.44 GBP
filed on: 7th, December 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 15, 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 15, 2020
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 15th, October 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 15, 2019
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 116249010002, created on June 19, 2019
filed on: 26th, June 2019
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 116249010001, created on June 19, 2019
filed on: 25th, June 2019
| mortgage
|
Free Download
(7 pages)
|
AA01 |
Extension of current accouting period to December 31, 2019
filed on: 30th, April 2019
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, October 2018
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on October 16, 2018: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|