CS01 |
Confirmation statement with updates January 24, 2024
filed on: 4th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 10th, January 2024
|
accounts |
Free Download
(3 pages)
|
MR01 |
Registration of charge 117993270001, created on May 4, 2023
filed on: 5th, May 2023
|
mortgage |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates January 24, 2023
filed on: 13th, March 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 30th, January 2023
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period extended from January 31, 2022 to April 30, 2022
filed on: 30th, January 2023
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 20, 2022
filed on: 20th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 28, 2022
filed on: 3rd, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control November 15, 2021
filed on: 16th, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On November 15, 2021 director's details were changed
filed on: 15th, November 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 15, 2021 director's details were changed
filed on: 15th, November 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 15, 2021
filed on: 15th, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 27 Redwood Road Rugby Warwickshire CV21 7UD to 10 Spruce Close Eden Park Rugby Warwickshire CV21 1UP on November 15, 2021
filed on: 15th, November 2021
|
address |
Free Download
(1 page)
|
CH01 |
On November 15, 2021 director's details were changed
filed on: 15th, November 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 15, 2021 director's details were changed
filed on: 15th, November 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 29th, October 2021
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 7 Phoenix Way Cardiff CF14 4PR Wales to 27 Redwood Road Rugby Warwickshire CV21 7UD on April 14, 2021
filed on: 14th, April 2021
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 28, 2021
filed on: 8th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 29th, March 2021
|
accounts |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control March 19, 2021
filed on: 19th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on November 23, 2020
filed on: 23rd, November 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
CS01 |
Confirmation statement with updates January 28, 2020
filed on: 28th, January 2020
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On December 19, 2019 director's details were changed
filed on: 19th, December 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 19, 2019 director's details were changed
filed on: 19th, December 2019
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, January 2019
|
incorporation |
Free Download
(11 pages)
|
SH01 |
Capital declared on January 31, 2019: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|