PSC07 |
Cessation of a person with significant control October 12, 2023
filed on: 12th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 27, 2023
filed on: 12th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 30th, July 2023
| accounts
|
Free Download
(3 pages)
|
AP01 |
On June 30, 2023 new director was appointed.
filed on: 30th, June 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 30, 2023 new director was appointed.
filed on: 30th, June 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 21, 2023
filed on: 21st, June 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 27, 2022
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates September 27, 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Delta House Oriel Court Alton Hampshire GU34 2YT England to Parsonage Farm Stanbridge Earls Romsey SO51 0HE on August 26, 2021
filed on: 26th, August 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 27, 2020
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 27, 2019
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 27, 2018
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Equinox House Oriel Court Omega Park Alton GU34 2YT England to Delta House Oriel Court Alton Hampshire GU34 2YT on June 1, 2018
filed on: 1st, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 27, 2017
filed on: 5th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control October 1, 2016
filed on: 3rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control October 1, 2016
filed on: 3rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control October 1, 2016
filed on: 3rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On September 24, 2017 new director was appointed.
filed on: 3rd, October 2017
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control October 1, 2016
filed on: 3rd, October 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control October 1, 2016
filed on: 3rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2016
filed on: 23rd, June 2017
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from September 30, 2016 to October 31, 2016
filed on: 12th, June 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Oriel Business Park Omega Park Alton Hampshire GU34 2YT England to Equinox House Oriel Court Omega Park Alton GU34 2YT on October 1, 2016
filed on: 1st, October 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 27, 2016
filed on: 30th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on July 5, 2016: 1876363.00 GBP
filed on: 15th, July 2016
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 7th, July 2016
| resolution
|
Free Download
(2 pages)
|
CH01 |
On September 28, 2015 director's details were changed
filed on: 20th, June 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, September 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on September 28, 2015: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|