CS01 |
Confirmation statement with updates January 16, 2024
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(14 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 18th, September 2023
| accounts
|
Free Download
(12 pages)
|
AP01 |
On June 26, 2023 new director was appointed.
filed on: 6th, July 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 26, 2023
filed on: 6th, July 2023
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 27th, June 2023
| resolution
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates January 16, 2023
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(14 pages)
|
SH08 |
Change of share class name or designation
filed on: 5th, January 2023
| capital
|
Free Download
(2 pages)
|
AP03 |
On December 8, 2022 - new secretary appointed
filed on: 15th, December 2022
| officers
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 30th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 29, 2022
filed on: 29th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control November 29, 2022
filed on: 29th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control November 29, 2022
filed on: 29th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
Capital declared on November 2, 2022: 133.48 GBP
filed on: 21st, November 2022
| capital
|
Free Download
(11 pages)
|
MA |
Memorandum and Articles of Association
filed on: 9th, November 2022
| incorporation
|
Free Download
(56 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 9th, November 2022
| resolution
|
Free Download
(3 pages)
|
AP01 |
On November 2, 2022 new director was appointed.
filed on: 4th, November 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 2, 2022 new director was appointed.
filed on: 4th, November 2022
| officers
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on September 13, 2022
filed on: 20th, September 2022
| capital
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 8th, September 2022
| accounts
|
Free Download
(13 pages)
|
TM01 |
Director appointment termination date: August 18, 2022
filed on: 31st, August 2022
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on January 12, 2022: 101.00 GBP
filed on: 2nd, August 2022
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 26, 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 27th, June 2022
| incorporation
|
Free Download
(29 pages)
|
PSC04 |
Change to a person with significant control June 27, 2017
filed on: 27th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On June 27, 2017 director's details were changed
filed on: 27th, January 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 25, 2022 new director was appointed.
filed on: 26th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates June 26, 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 13, 2018: 100.01 GBP
filed on: 15th, July 2020
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 15th, July 2020
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on March 12, 2018: 100.00 GBP
filed on: 15th, July 2020
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates June 26, 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 1st, July 2020
| accounts
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to December 31, 2019
filed on: 17th, October 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 26, 2019
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 24th, March 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates June 26, 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from The Cedars Bunbury Lane Bunbury Tarporley Cheshire CW6 9QU United Kingdom to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on May 23, 2018
filed on: 23rd, May 2018
| address
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on March 12, 2018
filed on: 22nd, March 2018
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 21st, March 2018
| resolution
|
Free Download
(30 pages)
|
AP01 |
On July 1, 2017 new director was appointed.
filed on: 16th, February 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, June 2017
| incorporation
|
Free Download
(15 pages)
|