TM01 |
Director's appointment was terminated on December 31, 2023
filed on: 3rd, January 2024
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 23, 2023
filed on: 26th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 10th, June 2023
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 15th, July 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates June 23, 2022
filed on: 1st, July 2022
|
confirmation statement |
Free Download
(13 pages)
|
TM01 |
Director's appointment was terminated on March 29, 2022
filed on: 1st, April 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On October 1, 2021 new director was appointed.
filed on: 4th, October 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 23, 2021
filed on: 29th, June 2021
|
confirmation statement |
Free Download
(14 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 25th, June 2021
|
accounts |
Free Download
(6 pages)
|
AP01 |
On June 1, 2021 new director was appointed.
filed on: 1st, June 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 23, 2020
filed on: 2nd, July 2020
|
confirmation statement |
Free Download
(13 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 14th, May 2020
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH. Change occurred on January 2, 2020. Company's previous address: C/O Virtual Company Secretary Ltd. Brooklands House 4a Guildford Road Woking GU22 7PX United Kingdom.
filed on: 2nd, January 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 23, 2019
filed on: 26th, June 2019
|
confirmation statement |
Free Download
(14 pages)
|
AD01 |
New registered office address C/O Virtual Company Secretary Ltd. Brooklands House 4a Guildford Road Woking GU22 7PX. Change occurred on June 12, 2019. Company's previous address: Little Orchard Dean Lane Stoke Orchard Cheltenham GL52 7RX United Kingdom.
filed on: 12th, June 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 14th, May 2019
|
accounts |
Free Download
(7 pages)
|
CH01 |
On May 6, 2019 director's details were changed
filed on: 6th, May 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 6, 2019 director's details were changed
filed on: 6th, May 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 6, 2019 director's details were changed
filed on: 6th, May 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 6, 2019 director's details were changed
filed on: 6th, May 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Little Orchard Dean Lane Stoke Orchard Cheltenham GL52 7RX. Change occurred on January 1, 2019. Company's previous address: Nash House Hackmans Lane Purleigh Chelmsford Essex CM3 6RP United Kingdom.
filed on: 1st, January 2019
|
address |
Free Download
(1 page)
|
CH01 |
On December 24, 2018 director's details were changed
filed on: 24th, December 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 23, 2018
filed on: 6th, July 2018
|
confirmation statement |
Free Download
(13 pages)
|
SH03 |
Report of purchase of own shares
filed on: 20th, June 2018
|
capital |
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on May 11, 2018 - 1.25 GBP
filed on: 29th, May 2018
|
capital |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 9th, May 2018
|
accounts |
Free Download
(7 pages)
|
CH01 |
On November 7, 2017 director's details were changed
filed on: 7th, November 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On September 12, 2017 director's details were changed
filed on: 12th, September 2017
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on July 7, 2017: 66029.35 GBP
filed on: 17th, August 2017
|
capital |
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control August 3, 2017
filed on: 3rd, August 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control July 31, 2017
filed on: 31st, July 2017
|
persons with significant control |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 4th, July 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 23, 2017
filed on: 4th, July 2017
|
confirmation statement |
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control July 4, 2017
filed on: 4th, July 2017
|
persons with significant control |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from June 30, 2017 to December 31, 2016
filed on: 22nd, May 2017
|
accounts |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 22nd, March 2017
|
incorporation |
Free Download
(16 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 22nd, March 2017
|
resolution |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 3, 2017
filed on: 10th, February 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On February 3, 2017 new director was appointed.
filed on: 10th, February 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 3, 2017 new director was appointed.
filed on: 10th, February 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 3, 2017 new director was appointed.
filed on: 10th, February 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 3, 2017 new director was appointed.
filed on: 10th, February 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Nash House Hackmans Lane Purleigh Chelmsford Essex CM3 6RP. Change occurred on February 10, 2017. Company's previous address: Somers Mounts Hill Benenden Kent TN17 4ET United Kingdom.
filed on: 10th, February 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, June 2016
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on June 24, 2016: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|