CS01 |
Confirmation statement with updates October 10, 2023
filed on: 20th, October 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 17th, April 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates October 10, 2022
filed on: 24th, October 2022
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On September 29, 2022 director's details were changed
filed on: 24th, October 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 29, 2022
filed on: 24th, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2021
filed on: 28th, July 2022
|
accounts |
Free Download
(8 pages)
|
CH01 |
On October 10, 2021 director's details were changed
filed on: 19th, October 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 10, 2021
filed on: 19th, October 2021
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On October 10, 2021 director's details were changed
filed on: 18th, October 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 10, 2021
filed on: 18th, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2020
filed on: 4th, May 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates October 10, 2020
filed on: 13th, October 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 27th, May 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates October 10, 2019
filed on: 10th, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 27th, June 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates October 10, 2018
filed on: 10th, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control June 13, 2018
filed on: 13th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 21st, May 2018
|
accounts |
Free Download
(8 pages)
|
PSC09 |
Withdrawal of a person with significant control statement March 6, 2018
filed on: 6th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 10, 2017
filed on: 10th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 10th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 30th, May 2017
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address Unit 26 Oak Business Centre 79-93 Ratcliffe Road Sileby Loughborough LE12 7PU. Change occurred on February 2, 2017. Company's previous address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG.
filed on: 2nd, February 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 20, 2016
filed on: 20th, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On July 22, 2016 director's details were changed
filed on: 22nd, July 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 20th, June 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 20, 2015
filed on: 20th, October 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on October 20, 2015: 1.00 GBP
|
capital |
|
AD01 |
New registered office address Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG. Change occurred on March 27, 2015. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 27th, March 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, October 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on October 20, 2014: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|