AA |
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 25th, September 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates June 28, 2023
filed on: 28th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On April 20, 2023 director's details were changed
filed on: 20th, April 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 20, 2023
filed on: 20th, April 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 26th, February 2023
|
accounts |
Free Download
(8 pages)
|
AP01 |
On August 11, 2022 new director was appointed.
filed on: 15th, August 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 11, 2022 new director was appointed.
filed on: 12th, August 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 4, 2022
filed on: 4th, August 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 4, 2022
filed on: 4th, August 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 28, 2022
filed on: 28th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control April 14, 2022
filed on: 14th, April 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On April 14, 2022 director's details were changed
filed on: 14th, April 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 6, 2022 new director was appointed.
filed on: 6th, April 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 6, 2022 new director was appointed.
filed on: 6th, April 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 11th, January 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates June 28, 2021
filed on: 28th, June 2021
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: June 28, 2021
filed on: 28th, June 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 28, 2021
filed on: 28th, June 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 29, 2021
filed on: 29th, May 2021
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Capital declared on October 8, 2020: 100.00 GBP
filed on: 15th, December 2020
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on October 8, 2020: 100.00 GBP
filed on: 15th, December 2020
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on October 8, 2020: 100.00 GBP
filed on: 15th, December 2020
|
capital |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control October 8, 2020
filed on: 15th, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 15, 2020
filed on: 15th, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on December 15, 2020
filed on: 15th, December 2020
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 30th, November 2020
|
resolution |
Free Download
(6 pages)
|
MA |
Memorandum and Articles of Association
filed on: 30th, November 2020
|
incorporation |
Free Download
(15 pages)
|
AP01 |
On October 5, 2020 new director was appointed.
filed on: 19th, October 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 10th, June 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates May 29, 2020
filed on: 5th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control May 6, 2020
filed on: 7th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On May 6, 2020 director's details were changed
filed on: 7th, May 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 3rd, October 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates May 29, 2019
filed on: 30th, May 2019
|
confirmation statement |
Free Download
(6 pages)
|
SH01 |
Capital declared on January 11, 2019: 12.00 GBP
filed on: 28th, February 2019
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 26th, February 2019
|
resolution |
Free Download
(17 pages)
|
AP01 |
On January 2, 2019 new director was appointed.
filed on: 2nd, January 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 28, 2018 new director was appointed.
filed on: 2nd, August 2018
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on June 20, 2018: 11.00 GBP
filed on: 1st, August 2018
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 27th, July 2018
|
resolution |
Free Download
(17 pages)
|
AD01 |
Registered office address changed from 19 Verde Close Luton LU2 7FL England to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on July 11, 2018
filed on: 11th, July 2018
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Plaza 9, Kd Tower Cotterells Hemel Hempstead HP1 1FW United Kingdom to 19 Verde Close Luton LU2 7FL on June 7, 2018
filed on: 7th, June 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, May 2018
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Capital declared on May 30, 2018: 10.00 GBP
|
capital |
|