CS01 |
Confirmation statement with no updates Tuesday 19th December 2023
filed on: 23rd, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 31st, October 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 19th December 2022
filed on: 28th, February 2023
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Tuesday 28th February 2023 director's details were changed
filed on: 28th, February 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 28th February 2023
filed on: 28th, February 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 30th, September 2022
|
accounts |
Free Download
(4 pages)
|
MR04 |
Charge 105255660001 satisfaction in full.
filed on: 31st, August 2022
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 19th December 2021
filed on: 20th, January 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 30th, September 2021
|
accounts |
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control Sunday 3rd January 2021
filed on: 19th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sunday 3rd January 2021
filed on: 19th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sunday 3rd January 2021
filed on: 19th, March 2021
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 19th December 2020
filed on: 2nd, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 16 Brooklands Avenue Manchester England M20 1JE. Change occurred on Monday 15th February 2021. Company's previous address: The Old Police Station South Street Ashby-De-La-Zouch LE65 1BR England.
filed on: 15th, February 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 30th, December 2020
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 28th January 2020
filed on: 28th, January 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 27th January 2020
filed on: 27th, January 2020
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 19th December 2019
filed on: 6th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Monday 6th January 2020
filed on: 6th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 19th December 2019
filed on: 19th, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
20000.00 GBP is the capital in company's statement on Friday 15th November 2019
filed on: 21st, November 2019
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 14th, October 2019
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 25th September 2019
filed on: 28th, September 2019
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 105255660001, created on Monday 10th June 2019
filed on: 11th, June 2019
|
mortgage |
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 22nd May 2019
filed on: 22nd, May 2019
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 10th, May 2019
|
resolution |
Free Download
(2 pages)
|
SH01 |
3272.00 GBP is the capital in company's statement on Tuesday 23rd April 2019
filed on: 9th, May 2019
|
capital |
Free Download
(4 pages)
|
SH01 |
2214.00 GBP is the capital in company's statement on Tuesday 23rd April 2019
filed on: 9th, May 2019
|
capital |
Free Download
(4 pages)
|
SH01 |
422.00 GBP is the capital in company's statement on Tuesday 23rd April 2019
filed on: 9th, May 2019
|
capital |
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 23rd April 2019.
filed on: 1st, May 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 23rd April 2019.
filed on: 1st, May 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 23rd April 2019.
filed on: 24th, April 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 23rd April 2019.
filed on: 23rd, April 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address The Old Police Station South Street Ashby-De-La-Zouch LE65 1BR. Change occurred on Thursday 28th February 2019. Company's previous address: Grosvenor House 3 Chapel Street Congleton Cheshire CW12 4AB United Kingdom.
filed on: 28th, February 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 8th February 2019
filed on: 8th, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 18th December 2018
filed on: 2nd, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
Director's details were changed
filed on: 26th, February 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
Director's details were changed
filed on: 26th, February 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Grosvenor House 3 Chapel Street Congleton Cheshire CW12 4AB. Change occurred on Friday 23rd February 2018. Company's previous address: 20 Coxon Street Spondon Derby DE21 7JG England.
filed on: 23rd, February 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 21st February 2018
filed on: 23rd, February 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 21st February 2018
filed on: 23rd, February 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 21st February 2018
filed on: 23rd, February 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On Friday 23rd February 2018 director's details were changed
filed on: 23rd, February 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Grosvenor House 3 Chapel Street Congleton Cheshire CW12 4AB. Change occurred on Friday 23rd February 2018. Company's previous address: Grosvenor House 3 Chapel Street Congleton Cheshire CW12 4AB England.
filed on: 23rd, February 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Friday 12th January 2018 director's details were changed
filed on: 12th, January 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 18th December 2017
filed on: 19th, December 2017
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
2000.00 GBP is the capital in company's statement on Monday 18th December 2017
filed on: 18th, December 2017
|
capital |
Free Download
(3 pages)
|
CH01 |
On Wednesday 20th September 2017 director's details were changed
filed on: 20th, September 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 11th August 2017
filed on: 14th, August 2017
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Friday 11th August 2017
filed on: 11th, August 2017
|
officers |
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 11th August 2017
filed on: 11th, August 2017
|
capital |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 11th August 2017
filed on: 11th, August 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 14th December 2016
filed on: 7th, July 2017
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, December 2016
|
incorporation |
Free Download
(26 pages)
|
SH01 |
5.00 GBP is the capital in company's statement on Wednesday 14th December 2016
|
capital |
|