CS01 |
Confirmation statement with no updates February 28, 2024
filed on: 7th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2023
filed on: 23rd, February 2024
|
accounts |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control November 2, 2017
filed on: 9th, January 2024
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 2, 2017
filed on: 5th, January 2024
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 2, 2017
filed on: 5th, January 2024
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 30th, June 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 28, 2023
filed on: 10th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 1st, June 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 28, 2022
filed on: 29th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 17th, May 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 28, 2021
filed on: 24th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 1st, July 2020
|
accounts |
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 1st, June 2020
|
incorporation |
Free Download
(18 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 1st, June 2020
|
resolution |
Free Download
(1 page)
|
SH01 |
Capital declared on March 1, 2019: 600.00 GBP
filed on: 21st, May 2020
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on March 1, 2019: 500.00 GBP
filed on: 21st, May 2020
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 28, 2020
filed on: 19th, May 2020
|
confirmation statement |
Free Download
(6 pages)
|
CH04 |
Secretary's name changed on January 2, 2020
filed on: 2nd, January 2020
|
officers |
Free Download
(1 page)
|
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)
|
SH01 |
Capital declared on March 1, 2019: 400.00 GBP
filed on: 17th, July 2019
|
capital |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 9th, July 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates February 28, 2019
filed on: 5th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on December 27, 2018
filed on: 27th, December 2018
|
resolution |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control November 1, 2018
filed on: 14th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On November 1, 2018 director's details were changed
filed on: 14th, November 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 1, 2018 director's details were changed
filed on: 14th, November 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 1, 2018
filed on: 14th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 28, 2018
filed on: 13th, March 2018
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control February 21, 2018
filed on: 7th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On February 21, 2018 director's details were changed
filed on: 7th, March 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 7, 2017
filed on: 16th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On November 7, 2017 director's details were changed
filed on: 16th, November 2017
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on November 2, 2017: 200.00 GBP
filed on: 15th, November 2017
|
capital |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control November 2, 2017
filed on: 8th, November 2017
|
persons with significant control |
Free Download
(4 pages)
|
AP01 |
On November 2, 2017 new director was appointed.
filed on: 7th, November 2017
|
officers |
Free Download
(2 pages)
|
AP04 |
Appointment (date: November 2, 2017) of a secretary
filed on: 7th, November 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Virtual Company Secretary Ltd. Brooklands House 4a Guildford Road Woking GU22 7PX. Change occurred on November 7, 2017. Company's previous address: 16 Montrose Walk Weybridge KT13 8JN United Kingdom.
filed on: 7th, November 2017
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control November 2, 2017
filed on: 6th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, October 2017
|
incorporation |
Free Download
(10 pages)
|