SH01 |
Statement of Capital on 2024-02-01: 1.19 GBP
filed on: 21st, March 2024
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2024-01-22
filed on: 23rd, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2023-02-28
filed on: 30th, November 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2023-01-27
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2023-01-20
filed on: 28th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023-01-20 director's details were changed
filed on: 20th, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-01-20 director's details were changed
filed on: 20th, January 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-01-20
filed on: 20th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2022-02-28
filed on: 16th, October 2022
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2022-01-20 director's details were changed
filed on: 27th, January 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-01-20
filed on: 27th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022-01-20 director's details were changed
filed on: 27th, January 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-01-20
filed on: 27th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-01-27
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 34 Tresawle Road Falmouth TR11 2PL England to 3 Tan Lane Bourton Gillingham SP8 5AR on 2022-01-20
filed on: 20th, January 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-02-28
filed on: 23rd, August 2021
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020-10-22
filed on: 18th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-02-05
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2020-12-18
filed on: 16th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020-12-18 director's details were changed
filed on: 16th, February 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3 Tan Row Tan Lane Bourton Gillingham SP8 5AR England to 34 Tresawle Road Falmouth TR11 2PL on 2021-01-26
filed on: 26th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-02-29
filed on: 24th, November 2020
| accounts
|
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2020-10-23
filed on: 23rd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020-10-22
filed on: 23rd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 10 Ash Grove Mere Warminster BA12 6BX England to 3 Tan Row Tan Lane Bourton Gillingham SP8 5AR on 2020-04-18
filed on: 18th, April 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-02-05
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2019-02-28
filed on: 25th, November 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019-02-05
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2019-02-04 director's details were changed
filed on: 8th, February 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2018-12-20: 1.18 GBP
filed on: 18th, January 2019
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights, Resolution of allotment of securities
filed on: 18th, January 2019
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights, Resolution of allotment of securities
filed on: 15th, January 2019
| resolution
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2018-12-18
filed on: 10th, January 2019
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 10th, January 2019
| resolution
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 39 st. James's Gardens London W11 4RF England to 10 Ash Grove Mere Warminster BA12 6BX on 2018-10-25
filed on: 25th, October 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-02-28
filed on: 12th, October 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-05
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Flat 4B Querrin Street London SW6 2SJ United Kingdom to 39 st. James's Gardens London W11 4RF on 2017-06-20
filed on: 20th, June 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, February 2017
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2017-02-06: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|