AA |
Total exemption full company accounts data drawn up to July 31, 2023
filed on: 30th, April 2024
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates January 8, 2024
filed on: 14th, March 2024
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Capital declared on June 30, 2023: 204.66 GBP
filed on: 14th, March 2024
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on July 27, 2023: 205.74 GBP
filed on: 14th, March 2024
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on May 30, 2023: 204.66 GBP
filed on: 14th, March 2024
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on April 28, 2023: 204.66 GBP
filed on: 14th, March 2024
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 3rd, May 2023
|
resolution |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 27th, April 2023
|
accounts |
Free Download
(4 pages)
|
SH01 |
Capital declared on March 31, 2023: 194.63 GBP
filed on: 13th, April 2023
|
capital |
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 27th, March 2023
|
capital |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 8, 2023
filed on: 27th, March 2023
|
confirmation statement |
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on November 26, 2020
filed on: 21st, March 2023
|
capital |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 20th, March 2023
|
capital |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 28, 2023
filed on: 9th, March 2023
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on November 23, 2022: 126.82 GBP
filed on: 23rd, November 2022
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on October 29, 2022: 126.82 GBP
filed on: 9th, November 2022
|
capital |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit 40 Portmanmoor Road Industrial Estate Unit 40 (Smallspark Space Systems) Cardiff CF24 5HB Wales to Office K6 @ Space2B East Tyndall Street Cardiff CF24 5EA on October 10, 2022
filed on: 10th, October 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 13th, April 2022
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Cardiff Business Technology Centre Senghennydd Road Cardiff CF24 4AY Wales to Unit 40 Portmanmoor Road Industrial Estate Unit 40 (Smallspark Space Systems) Cardiff CF24 5HB on February 21, 2022
filed on: 21st, February 2022
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control January 19, 2022
filed on: 19th, January 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 8, 2022
filed on: 18th, January 2022
|
confirmation statement |
Free Download
(7 pages)
|
AP01 |
On November 24, 2021 new director was appointed.
filed on: 1st, December 2021
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on September 30, 2021: 111.33 GBP
filed on: 24th, October 2021
|
capital |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from September 30, 2021 to July 31, 2021
filed on: 17th, September 2021
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 30th, June 2021
|
accounts |
Free Download
(2 pages)
|
AP01 |
On February 26, 2020 new director was appointed.
filed on: 27th, February 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 27, 2021
filed on: 27th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 26th, February 2021
|
incorporation |
Free Download
(51 pages)
|
SH01 |
Capital declared on February 10, 2021: 111.33 GBP
filed on: 26th, February 2021
|
capital |
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: October 27, 2020
filed on: 27th, January 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 8, 2021
filed on: 8th, January 2021
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On January 8, 2021 director's details were changed
filed on: 8th, January 2021
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 7th, January 2021
|
resolution |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on November 26, 2020
filed on: 7th, January 2021
|
capital |
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 7th, January 2021
|
capital |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 28, 2020
filed on: 19th, October 2020
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On October 1, 2020 new director was appointed.
filed on: 8th, October 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 16, 2020
filed on: 16th, September 2020
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates September 2, 2020
filed on: 16th, September 2020
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On July 1, 2020 director's details were changed
filed on: 16th, July 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 1, 2020 director's details were changed
filed on: 16th, July 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 1, 2020 new director was appointed.
filed on: 12th, July 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 1, 2020 new director was appointed.
filed on: 12th, July 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 2nd, June 2020
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 4th, May 2020
|
resolution |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 29th, April 2020
|
incorporation |
Free Download
(33 pages)
|
SH08 |
Change of share class name or designation
filed on: 29th, April 2020
|
capital |
Free Download
(2 pages)
|
CH01 |
On July 1, 2019 director's details were changed
filed on: 23rd, April 2020
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on March 31, 2020: 3.00 GBP
filed on: 8th, April 2020
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 2, 2019
filed on: 16th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 113 - 116 Bute Street, Floor 3. Portland House Cardiff CF10 5EQ Wales to Cardiff Business Technology Centre Senghennydd Road Cardiff CF24 4AY on July 26, 2019
filed on: 26th, July 2019
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 46 Brithdir Street Cardiff CF24 4LG to 113 - 116 Bute Street, Floor 3. Portland House Cardiff CF10 5EQ on January 10, 2019
filed on: 10th, January 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, September 2018
|
incorporation |
Free Download
(27 pages)
|
SH01 |
Capital declared on September 3, 2018: 1.00 GBP
|
capital |
|