AD01 |
Registered office address changed from C/O Tfa Accountants Limited, Arena Business Centre Holyrood Close Poole BH17 7FJ England to C12 Marquis Court Marquisway Gateshead NE11 0RU on June 6, 2023
filed on: 6th, June 2023
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 17, 2023
filed on: 17th, March 2023
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control July 22, 2022
filed on: 5th, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On July 22, 2022 director's details were changed
filed on: 5th, October 2022
|
officers |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 21st, June 2022
|
incorporation |
Free Download
(28 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 21st, June 2022
|
resolution |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, June 2022
|
capital |
Free Download
(2 pages)
|
SH01 |
Capital declared on June 10, 2022: 119.62 GBP
filed on: 16th, June 2022
|
capital |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 31st, May 2022
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 363a Dunstable Road Luton Bedfordshire LU4 8BY England to C/O Tfa Accountants Limited, Arena Business Centre Holyrood Close Poole BH17 7FJ on April 19, 2022
filed on: 19th, April 2022
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control April 19, 2022
filed on: 19th, April 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 19, 2022
filed on: 19th, April 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On April 19, 2022 director's details were changed
filed on: 19th, April 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 19, 2022 director's details were changed
filed on: 19th, April 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 17, 2022
filed on: 5th, April 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 13th, December 2021
|
accounts |
Free Download
(5 pages)
|
SH02 |
Sub-division of shares on May 4, 2021
filed on: 9th, June 2021
|
capital |
Free Download
(6 pages)
|
MA |
Memorandum and Articles of Association
filed on: 25th, May 2021
|
incorporation |
Free Download
(28 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 25th, May 2021
|
resolution |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control March 18, 2020
filed on: 13th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 18, 2020
filed on: 13th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
Capital declared on May 4, 2021: 111.32 GBP
filed on: 12th, May 2021
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on May 6, 2021: 113.21 GBP
filed on: 12th, May 2021
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 17, 2021
filed on: 2nd, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 15, 2021
filed on: 15th, March 2021
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 18th, March 2020
|
incorporation |
Free Download
(11 pages)
|