AA |
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 21st, November 2023
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates October 24, 2023
filed on: 2nd, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: May 16, 2023
filed on: 18th, May 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On May 16, 2023 new director was appointed.
filed on: 18th, May 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 16, 2023
filed on: 18th, May 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On May 16, 2023 new director was appointed.
filed on: 18th, May 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 16, 2023
filed on: 18th, May 2023
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 10th, January 2023
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates October 24, 2022
filed on: 29th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Memery Crystal Llp 165 Fleet Street London EC4A 2DY United Kingdom to 52 High Street Pinner HA5 5PW on December 23, 2021
filed on: 23rd, December 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 18th, November 2021
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates October 24, 2021
filed on: 2nd, November 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement April 6, 2021
filed on: 6th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control March 18, 2021
filed on: 6th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 19, 2021
filed on: 23rd, March 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 19, 2021
filed on: 23rd, March 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 28, 2021
filed on: 1st, March 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 24, 2020
filed on: 31st, December 2020
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Group of companies' accounts made up to June 30, 2020
filed on: 28th, October 2020
|
accounts |
Free Download
(39 pages)
|
SH01 |
Capital declared on October 7, 2020: 1152987.43 GBP
filed on: 19th, October 2020
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on September 11, 2020: 1045687.43 GBP
filed on: 22nd, September 2020
|
capital |
Free Download
(3 pages)
|
AP01 |
On April 17, 2020 new director was appointed.
filed on: 20th, April 2020
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on April 16, 2020: 1016983.10 GBP
filed on: 20th, April 2020
|
capital |
Free Download
(4 pages)
|
AP01 |
On April 17, 2020 new director was appointed.
filed on: 20th, April 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 24, 2020
filed on: 25th, March 2020
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 5th, March 2020
|
accounts |
Free Download
(6 pages)
|
AP01 |
On January 16, 2020 new director was appointed.
filed on: 22nd, January 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 24, 2019
filed on: 29th, October 2019
|
confirmation statement |
Free Download
(15 pages)
|
AA01 |
Previous accounting period shortened from October 31, 2019 to June 30, 2019
filed on: 24th, October 2019
|
accounts |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control September 4, 2019
filed on: 17th, September 2019
|
persons with significant control |
Free Download
(1 page)
|
SH01 |
Capital declared on September 4, 2019: 139598.01 GBP
filed on: 17th, September 2019
|
capital |
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 17th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 4, 2019
filed on: 16th, September 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On September 4, 2019 new director was appointed.
filed on: 16th, September 2019
|
officers |
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: The Pavilions Bridgwater Road Bristol BS13 8AE.
filed on: 21st, August 2019
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 12th, August 2019
|
resolution |
Free Download
(29 pages)
|
AP01 |
On May 8, 2019 new director was appointed.
filed on: 23rd, May 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 19, 2019 new director was appointed.
filed on: 10th, April 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 19, 2019 new director was appointed.
filed on: 10th, April 2019
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 21, 2019
filed on: 21st, March 2019
|
resolution |
Free Download
(5 pages)
|
CONNOT |
Change of name notice
filed on: 21st, March 2019
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on November 7, 2018
filed on: 7th, November 2018
|
resolution |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 7th, November 2018
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, October 2018
|
incorporation |
Free Download
(31 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|
SH01 |
Capital declared on October 16, 2018: 0.01 GBP
|
capital |
|