TM01 |
Mon, 2nd Oct 2023 - the day director's appointment was terminated
filed on: 2nd, October 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 26th, July 2023
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates Fri, 12th May 2023
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates Sun, 30th Apr 2023
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(22 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 14th, December 2022
| accounts
|
Free Download
(14 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 1st, June 2022
| resolution
|
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 1st, June 2022
| incorporation
|
Free Download
(23 pages)
|
SH01 |
Capital declared on Wed, 23rd Feb 2022: 134.74 GBP
filed on: 14th, May 2022
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 30th Apr 2022
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(23 pages)
|
SH01 |
Capital declared on Wed, 30th Mar 2022: 132.25 GBP
filed on: 12th, April 2022
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 9th, April 2022
| resolution
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Fri, 30th Apr 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Wed, 16th Jun 2021
filed on: 16th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 16th Apr 2021: 121.94 GBP
filed on: 25th, May 2021
| capital
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Wed, 12th May 2021
filed on: 12th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 30th Mar 2021: 108.22 GBP
filed on: 29th, April 2021
| capital
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to Thu, 31st Dec 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(1 page)
|
CH01 |
On Tue, 20th Apr 2021 director's details were changed
filed on: 20th, April 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 1st Apr 2021 new director was appointed.
filed on: 12th, April 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 1st Apr 2021 new director was appointed.
filed on: 5th, April 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 1st Apr 2021 new director was appointed.
filed on: 5th, April 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 1st Apr 2021 new director was appointed.
filed on: 5th, April 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 1st Apr 2021 new director was appointed.
filed on: 5th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 31st May 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(6 pages)
|
MA |
Articles and Memorandum of Association
filed on: 20th, January 2021
| incorporation
|
Free Download
(23 pages)
|
PSC04 |
Change to a person with significant control Fri, 18th Dec 2020
filed on: 18th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 4th, December 2020
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 4th, December 2020
| resolution
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Wed, 28th Oct 2020
filed on: 7th, November 2020
| capital
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Tue, 29th Sep 2020
filed on: 29th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 30th Apr 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 4th May 2020. New Address: Little Somerford Chalk Hill Harpsden Henley-on-Thames RG9 4HN. Previous address: Eight Bells House 14 Church Street Tetbury Gloucestershire GL8 8JG United Kingdom
filed on: 4th, May 2020
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, May 2019
| incorporation
|
Free Download
(11 pages)
|
SH01 |
Capital declared on Wed, 1st May 2019: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|