CS01 |
Confirmation statement with updates 3rd March 2024
filed on: 15th, March 2024
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 5th February 2024
filed on: 22nd, February 2024
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th February 2024
filed on: 22nd, February 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
5th February 2024 - the day director's appointment was terminated
filed on: 22nd, February 2024
|
officers |
Free Download
(1 page)
|
TM01 |
5th February 2024 - the day director's appointment was terminated
filed on: 22nd, February 2024
|
officers |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 13th, February 2024
|
persons with significant control |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 13th, February 2024
|
accounts |
Free Download
(45 pages)
|
PSC07 |
Cessation of a person with significant control 1st February 2024
filed on: 13th, February 2024
|
persons with significant control |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 3rd March 2023
filed on: 17th, March 2023
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2021
filed on: 6th, January 2023
|
accounts |
Free Download
(47 pages)
|
SH01 |
Statement of Capital on 15th March 2022: 106229608.00 GBP
filed on: 8th, April 2022
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 1st, April 2022
|
resolution |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 1st, April 2022
|
incorporation |
Free Download
(36 pages)
|
MR04 |
Satisfaction of charge 124986280001 in full
filed on: 22nd, March 2022
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 3rd March 2022
filed on: 9th, March 2022
|
confirmation statement |
Free Download
(7 pages)
|
TM01 |
17th January 2022 - the day director's appointment was terminated
filed on: 19th, January 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th January 2022
filed on: 19th, January 2022
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2020
filed on: 20th, December 2021
|
accounts |
Free Download
(47 pages)
|
AP01 |
New director was appointed on 1st April 2021
filed on: 21st, April 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
31st March 2021 - the day director's appointment was terminated
filed on: 19th, April 2021
|
officers |
Free Download
(1 page)
|
TM01 |
31st March 2021 - the day director's appointment was terminated
filed on: 19th, April 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 3rd March 2021
filed on: 12th, April 2021
|
confirmation statement |
Free Download
(8 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 9th April 2021
filed on: 9th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 4th March 2020
filed on: 9th, April 2021
|
persons with significant control |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st December 2020
filed on: 17th, March 2021
|
accounts |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 19th August 2020: 106229607.00 GBP
filed on: 18th, September 2020
|
capital |
Free Download
(3 pages)
|
AD01 |
Address change date: 29th May 2020. New Address: Spamedica House 43 Churchgate Bolton BL1 1HU. Previous address: C/O Aztec Financial Services, Forum 4 Solent Business Park Parkway South, Whiteley Fareham Hampshire PO15 7AD United Kingdom
filed on: 29th, May 2020
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 15th April 2020: 96256940.00 GBP
filed on: 8th, May 2020
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 4th, May 2020
|
resolution |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 29th, April 2020
|
incorporation |
Free Download
(36 pages)
|
AP01 |
New director was appointed on 15th April 2020
filed on: 20th, April 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th April 2020
filed on: 17th, April 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th April 2020
filed on: 17th, April 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th April 2020
filed on: 17th, April 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
15th April 2020 - the day director's appointment was terminated
filed on: 17th, April 2020
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 124986280001, created on 3rd April 2020
filed on: 6th, April 2020
|
mortgage |
Free Download
(50 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 10th March 2020
filed on: 10th, March 2020
|
resolution |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 10th, March 2020
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 10th, March 2020
|
resolution |
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 4th, March 2020
|
incorporation |
Free Download
(22 pages)
|