CH01 |
On 2023-12-14 director's details were changed
filed on: 14th, December 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-12-14
filed on: 14th, December 2023
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 3rd Floor 86-90 Paul Street London EC2A 4NE. Change occurred on 2023-12-14. Company's previous address: Hikenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG England.
filed on: 14th, December 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2023-04-30
filed on: 12th, December 2023
|
accounts |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2022-09-28: 104.20 GBP
filed on: 9th, August 2023
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2023-05-12
filed on: 12th, May 2023
|
confirmation statement |
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 2022-06-07
filed on: 12th, May 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2022-04-30
filed on: 30th, January 2023
|
accounts |
Free Download
(8 pages)
|
SH03 |
Purchase of own shares
filed on: 8th, August 2022
|
capital |
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2022-06-07: 102.45 GBP
filed on: 27th, July 2022
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2021-06-14: 120.95 GBP
filed on: 21st, July 2022
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2021-05-25: 120.64 GBP
filed on: 21st, July 2022
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2021-03-15: 120.01 GBP
filed on: 21st, July 2022
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2021-02-26: 119.71 GBP
filed on: 21st, July 2022
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022-05-12
filed on: 13th, May 2022
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2022-04-19
filed on: 3rd, May 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-04-30
filed on: 7th, January 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2021-05-12
filed on: 26th, May 2021
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2020-04-30
filed on: 22nd, March 2021
|
accounts |
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 2020-11-26
filed on: 4th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 15th, December 2020
|
incorporation |
Free Download
(28 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 15th, December 2020
|
resolution |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2020-11-26: 101.65 GBP
filed on: 7th, December 2020
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2020-11-26: 119.40 GBP
filed on: 7th, December 2020
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2020-11-26: 117.65 GBP
filed on: 7th, December 2020
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2020-11-26
filed on: 7th, December 2020
|
officers |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 7th, December 2020
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 9th, November 2020
|
resolution |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2020-06-20
filed on: 7th, November 2020
|
capital |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2020-09-22
filed on: 22nd, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Hikenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG. Change occurred on 2020-09-22. Company's previous address: 12 Raley Road Locks Heath Southampton Hampshire SO31 6PD England.
filed on: 22nd, September 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-05-12
filed on: 12th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-04-30
filed on: 16th, January 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-15
filed on: 3rd, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 16th, April 2018
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 2018-04-16: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|