MA |
Articles and Memorandum of Association
filed on: 5th, March 2024
| incorporation
|
Free Download
(65 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 5th, March 2024
| resolution
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 28th February 2024
filed on: 29th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 28th February 2024
filed on: 29th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
28th February 2024 - the day director's appointment was terminated
filed on: 29th, February 2024
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 28th February 2024
filed on: 29th, February 2024
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 28th February 2024: 783.21 GBP
filed on: 29th, February 2024
| capital
|
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 29th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 6th, February 2024
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 6th, February 2024
| resolution
|
Free Download
(1 page)
|
CH01 |
On 4th February 2024 director's details were changed
filed on: 4th, February 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 4th February 2024
filed on: 4th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2nd February 2024: 568.62 GBP
filed on: 3rd, February 2024
| capital
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 16th, October 2023
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 7th July 2022
filed on: 1st, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 23rd June 2023
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 7th July 2022
filed on: 1st, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th June 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened from 30th June 2023 to 31st December 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 23rd November 2022: 563.79 GBP
filed on: 2nd, December 2022
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 23rd June 2022
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 13th, April 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 27th August 2021. New Address: 167-169 5th Floor Great Portland Street London W1W 5PF. Previous address: Suite 103 Churchill Court 3 Manor Royal Crawley RH10 9LU England
filed on: 27th, August 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 23rd June 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 23rd, June 2021
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 25th February 2021
filed on: 26th, February 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th February 2021
filed on: 26th, February 2021
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 29th July 2020: 535.93 GBP
filed on: 12th, November 2020
| capital
|
Free Download
(3 pages)
|
AD01 |
Address change date: 16th October 2020. New Address: Suite 103 Churchill Court 3 Manor Royal Crawley RH10 9LU. Previous address: 324 Dyke Road Brighton BN1 5BB England
filed on: 16th, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 23rd June 2020
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 15th May 2020: 505.14 GBP
filed on: 17th, June 2020
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 17th June 2020
filed on: 17th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 15th May 2020: 505.14 GBP
filed on: 17th, June 2020
| capital
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 12th May 2020
filed on: 20th, May 2020
| capital
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 24th, June 2019
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 24th June 2019: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|