AP01 |
New director was appointed on 2024-01-01
filed on: 31st, January 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2024-01-05
filed on: 31st, January 2024
| officers
|
Free Download
(1 page)
|
CH01 |
On 2023-08-24 director's details were changed
filed on: 29th, August 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address First Floor the Gatehouse Gatehouse Way Aylesbury Buckinghamshire HP19 8DB. Change occurred on 2023-08-25. Company's previous address: Suite 64, Midshires House Smeaton Close Aylesbury Buckinghamshire HP19 8HL England.
filed on: 25th, August 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 2023-08-24 director's details were changed
filed on: 25th, August 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-08-24 director's details were changed
filed on: 25th, August 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-08-24 director's details were changed
filed on: 25th, August 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-08-24 director's details were changed
filed on: 25th, August 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-07-31
filed on: 1st, August 2023
| officers
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 17th, May 2023
| incorporation
|
Free Download
(36 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 17th, May 2023
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2023-04-26: 1400.00 GBP
filed on: 27th, April 2023
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2023-04-26: 1400.00 GBP
filed on: 27th, April 2023
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2023-04-26: 1400.00 GBP
filed on: 27th, April 2023
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2023-04-26: 1400.00 GBP
filed on: 27th, April 2023
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2023-04-26: 1400.00 GBP
filed on: 27th, April 2023
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-04-30
filed on: 9th, March 2023
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director was appointed on 2023-02-22
filed on: 22nd, February 2023
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 13th, July 2022
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 28th, June 2022
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 28th, June 2022
| incorporation
|
Free Download
(36 pages)
|
SH01 |
Statement of Capital on 2022-06-23: 925.00 GBP
filed on: 23rd, June 2022
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2022-06-01
filed on: 14th, June 2022
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2022-04-26: 800.00 GBP
filed on: 4th, May 2022
| capital
|
Free Download
(3 pages)
|
CH01 |
On 2022-01-14 director's details were changed
filed on: 28th, March 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-03-23
filed on: 23rd, March 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-03-04 director's details were changed
filed on: 10th, March 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-03-04 director's details were changed
filed on: 9th, March 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-03-04 director's details were changed
filed on: 9th, March 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Suite 64, Midshires House Smeaton Close Aylesbury Buckinghamshire HP19 8HL. Change occurred on 2022-03-09. Company's previous address: Suite 57, Midshires House Smeaton Close Aylesbury Buckinghamshire HP19 8HL England.
filed on: 9th, March 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-03-01
filed on: 3rd, March 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Suite 57, Midshires House Smeaton Close Aylesbury Buckinghamshire HP19 8HL. Change occurred on 2021-08-24. Company's previous address: Suite 69, Midshires House Smeaton Close Aylesbury Buckinghamshire HP19 8HL England.
filed on: 24th, August 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 2021-07-16 director's details were changed
filed on: 16th, July 2021
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2021-06-03: 150.00 GBP
filed on: 8th, June 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2021-06-03: 150.00 GBP
filed on: 8th, June 2021
| capital
|
Free Download
(3 pages)
|
AD01 |
New registered office address Suite 69, Midshires House Smeaton Close Aylesbury Buckinghamshire HP19 8HL. Change occurred on 2021-04-20. Company's previous address: Suite 65 Midshires House Smeaton Close Aylesbury Bucks HP19 8HL England.
filed on: 20th, April 2021
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2022-03-31 to 2022-04-30
filed on: 19th, March 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Suite 65 Midshires House Smeaton Close Aylesbury Bucks HP19 8HL. Change occurred on 2021-03-17. Company's previous address: 8a Wingbury Courtyard Business Village Leighton Road Wingrave Bucks HP22 4LW United Kingdom.
filed on: 17th, March 2021
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2021-03-16: 100.00 GBP
filed on: 17th, March 2021
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2021-03-16
filed on: 17th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-03-10 director's details were changed
filed on: 11th, March 2021
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 10th, March 2021
| incorporation
|
Free Download
(30 pages)
|
SH01 |
Statement of Capital on 2021-03-10: 1.00 GBP
capital
|
|