SH03 |
Purchase of own shares
filed on: 8th, January 2024
| capital
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2023-11-27
filed on: 30th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-11-16
filed on: 30th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023-11-28 director's details were changed
filed on: 29th, November 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2023-11-16
filed on: 29th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-11-16
filed on: 29th, November 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-02-11
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2023-03-22
filed on: 23rd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023-03-22 director's details were changed
filed on: 23rd, March 2023
| officers
|
Free Download
(2 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2023-01-31: 2.00 GBP
filed on: 21st, March 2023
| capital
|
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 21st, March 2023
| capital
|
Free Download
(4 pages)
|
AD01 |
New registered office address C/O David Harland Ltd, Ground Floor, Unit 3 Southview House St Austell Enterprise Park, Carclaze Down St Austell Cornwall PL25 4EJ. Change occurred on 2023-03-15. Company's previous address: 35 High Cross Street St. Austell Cornwall PL25 4AN England.
filed on: 15th, March 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-01-31
filed on: 10th, March 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023-01-31
filed on: 9th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address 35 High Cross Street St. Austell Cornwall PL25 4AN. Change occurred on 2022-05-31. Company's previous address: 35 35 High Cross Street St. Austell Cornwall PL25 4AN England.
filed on: 31st, May 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022-05-30
filed on: 30th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022-05-30 director's details were changed
filed on: 30th, May 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-05-30
filed on: 30th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-05-30
filed on: 30th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022-05-30 director's details were changed
filed on: 30th, May 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-05-30 director's details were changed
filed on: 30th, May 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 35 35 High Cross Street St. Austell Cornwall PL25 4AN. Change occurred on 2022-05-26. Company's previous address: 109 Coleman Road Leicester LE5 4LE United Kingdom.
filed on: 26th, May 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-02-11
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2021-03-22
filed on: 1st, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-03-22 director's details were changed
filed on: 1st, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-05-31
filed on: 1st, February 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company accounts made up to 2020-05-31
filed on: 15th, April 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2021-02-11
filed on: 11th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2019-05-31
filed on: 11th, February 2020
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2020-01-01
filed on: 11th, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-02-11
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2020-01-01: 3.00 GBP
filed on: 11th, February 2020
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2020-01-01
filed on: 11th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-08-01
filed on: 13th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 109 Coleman Road Leicester LE5 4LE. Change occurred on 2019-08-13. Company's previous address: 9 st. Georges Yard Farnham Surrey GU9 7LW United Kingdom.
filed on: 13th, August 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2019-08-01 director's details were changed
filed on: 13th, August 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-08-01 director's details were changed
filed on: 12th, August 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-08-01
filed on: 12th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-23
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 24th, May 2018
| incorporation
|
Free Download
(13 pages)
|
SH01 |
Statement of Capital on 2018-05-24: 2.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|