CS01 |
Confirmation statement with updates 2024-02-09
filed on: 12th, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2024-01-19 director's details were changed
filed on: 29th, January 2024
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2023-12-20: 1776.00 GBP
filed on: 25th, January 2024
| capital
|
Free Download
(5 pages)
|
CH01 |
On 2024-01-23 director's details were changed
filed on: 23rd, January 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-01-23 director's details were changed
filed on: 23rd, January 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2024-01-23
filed on: 23rd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 18th, September 2023
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 10th, May 2023
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 10th, May 2023
| incorporation
|
Free Download
(24 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 10th, May 2023
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2023-03-30: 1724.00 GBP
filed on: 27th, April 2023
| capital
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2023-02-06
filed on: 9th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023-02-06 director's details were changed
filed on: 9th, February 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-02-09
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-02-28
filed on: 29th, September 2022
| accounts
|
Free Download
(9 pages)
|
AA01 |
Current accounting period extended from 2023-02-28 to 2023-03-31
filed on: 13th, September 2022
| accounts
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 30th, March 2022
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 29th, March 2022
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 22nd, March 2022
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 22nd, March 2022
| incorporation
|
Free Download
(24 pages)
|
AP01 |
New director was appointed on 2022-03-03
filed on: 8th, March 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-02-09
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address George Parker Bidder Building Exeter Science Park Clyst Honiton Exeter EX5 2FN. Change occurred on 2022-01-17. Company's previous address: Sannerville Chase Exminster Exeter Devon EX6 8AT England.
filed on: 17th, January 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-11-26
filed on: 30th, November 2021
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 31st, July 2021
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 31st, July 2021
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 31st, July 2021
| capital
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-06-28
filed on: 20th, July 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2021-07-06
filed on: 20th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2021-07-06: 1650.00 GBP
filed on: 20th, July 2021
| capital
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2021-07-06
filed on: 20th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021-02-26
filed on: 26th, February 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AD01 |
New registered office address Sannerville Chase Exminster Exeter Devon EX6 8AT. Change occurred on 2021-02-16. Company's previous address: , 5 Pridhams Way, Exminster, Exeter, EX6 8TA, England.
filed on: 16th, February 2021
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 10th, February 2021
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 2021-02-10: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|