AP01 |
New director was appointed on 1st May 2023
filed on: 21st, July 2023
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 1st May 2023
filed on: 21st, July 2023
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st May 2023
filed on: 21st, July 2023
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st May 2023
filed on: 21st, July 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st July 2023
filed on: 21st, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 20th May 2023
filed on: 2nd, June 2023
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 21st November 2022
filed on: 22nd, November 2022
|
persons with significant control |
Free Download
(2 pages)
|
AP03 |
On 21st November 2022, company appointed a new person to the position of a secretary
filed on: 22nd, November 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st November 2022
filed on: 22nd, November 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 21st November 2022
filed on: 22nd, November 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Alluma House 19 Alexander Road Berkshire, Thatcham RG19 4QU England on 17th June 2022 to H1 Raceview Business Centre Hambridge Road Newbury Berkshire RG14 5SA
filed on: 17th, June 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th May 2022
filed on: 31st, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 20th May 2021
filed on: 18th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 23rd, December 2020
|
accounts |
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control 20th May 2019
filed on: 24th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 20th May 2020
filed on: 24th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 20th May 2019
filed on: 24th, May 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 20th May 2019
filed on: 24th, May 2020
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th May 2019
filed on: 3rd, April 2020
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2019
filed on: 30th, December 2019
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 30th, December 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 20th May 2019
filed on: 3rd, June 2019
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 5th September 2018
filed on: 5th, September 2018
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
NEWINC |
Incorporation
filed on: 21st, May 2018
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 21st May 2018: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|