CS01 |
Confirmation statement with no updates Sun, 23rd Jul 2023
filed on: 2nd, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 23rd Jul 2022
filed on: 26th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 23rd Jul 2021
filed on: 23rd, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Tue, 20th Jul 2021 director's details were changed
filed on: 23rd, July 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 31st Mar 2021
filed on: 4th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wed, 31st Mar 2021 director's details were changed
filed on: 4th, May 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 9th Apr 2021 director's details were changed
filed on: 28th, April 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 30th Jul 2020
filed on: 30th, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Tue, 30th Jun 2020
filed on: 29th, July 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 12th Jan 2020
filed on: 27th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 12th Jan 2019
filed on: 17th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 1st Jan 2019
filed on: 16th, January 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 1st Jan 2019
filed on: 16th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 2nd, October 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 12th Jan 2018
filed on: 7th, February 2018
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Capital declared on Sun, 1st Oct 2017: 100.00 GBP
filed on: 7th, February 2018
|
capital |
Free Download
(3 pages)
|
CH01 |
On Tue, 7th Nov 2017 director's details were changed
filed on: 17th, November 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 1st Nov 2017 new director was appointed.
filed on: 1st, November 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 1st Nov 2017 new director was appointed.
filed on: 1st, November 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 1st Nov 2017 new director was appointed.
filed on: 1st, November 2017
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 26th, October 2017
|
accounts |
Free Download
(4 pages)
|
AP01 |
On Mon, 18th Sep 2017 new director was appointed.
filed on: 18th, September 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 4 Somerville Close Willand Somerville Close Willand Cullompton Devon EX15 2PN England on Mon, 18th Sep 2017 to 3 Mountfields Park Taunton Somerset TA1 3BH
filed on: 18th, September 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 12th Jan 2017
filed on: 19th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 24th, June 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 12th Jan 2016
filed on: 18th, March 2016
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Wed, 10th Feb 2016 director's details were changed
filed on: 18th, March 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 20-22 Wenlock Road London N1 7GU England on Mon, 16th Feb 2015 to 4 Somerville Close Willand Somerville Close Willand Cullompton Devon EX15 2PN
filed on: 16th, February 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, January 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 12th Jan 2015: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|