AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 14th, September 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 24, 2023
filed on: 8th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 24, 2022
filed on: 16th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 8th, April 2022
|
accounts |
Free Download
(4 pages)
|
CH01 |
On March 1, 2022 director's details were changed
filed on: 13th, March 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 1, 2022
filed on: 13th, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 1, 2022
filed on: 14th, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 1, 2022
filed on: 14th, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
MR01 |
Registration of charge 108997650011, created on September 15, 2021
filed on: 21st, September 2021
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 108997650010, created on September 1, 2021
filed on: 2nd, September 2021
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 108997650009, created on August 17, 2021
filed on: 18th, August 2021
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 108997650008, created on August 4, 2021
filed on: 6th, August 2021
|
mortgage |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control April 24, 2019
filed on: 7th, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement July 7, 2021
filed on: 7th, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 24, 2019
filed on: 7th, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
MR01 |
Registration of charge 108997650007, created on June 3, 2021
filed on: 3rd, June 2021
|
mortgage |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 24, 2021
filed on: 23rd, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 24th, February 2021
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 21st, May 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 24, 2020
filed on: 7th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 108997650006, created on November 6, 2019
filed on: 26th, November 2019
|
mortgage |
Free Download
(6 pages)
|
MR01 |
Registration of charge 108997650005, created on August 16, 2019
filed on: 16th, August 2019
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 108997650004, created on August 12, 2019
filed on: 13th, August 2019
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 108997650003, created on July 18, 2019
filed on: 22nd, July 2019
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 108997650002, created on July 17, 2019
filed on: 17th, July 2019
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 108997650001, created on May 10, 2019
filed on: 15th, May 2019
|
mortgage |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates April 24, 2019
filed on: 24th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Capital declared on March 1, 2019: 2.00 GBP
filed on: 24th, April 2019
|
capital |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 29th, March 2019
|
accounts |
Free Download
(2 pages)
|
CH01 |
On February 22, 2019 director's details were changed
filed on: 22nd, February 2019
|
officers |
Free Download
(2 pages)
|
CH03 |
On February 22, 2019 secretary's details were changed
filed on: 22nd, February 2019
|
officers |
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to August 31, 2018 (was December 31, 2018).
filed on: 3rd, February 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 8, 2019
filed on: 10th, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address 10 Foxton Close Alrewas Burton-on-Trent DE13 7FE. Change occurred on January 8, 2019. Company's previous address: 20 North Road Buxton Derbyshire SK17 7EA.
filed on: 8th, January 2019
|
address |
Free Download
(1 page)
|
AP01 |
On January 1, 2019 new director was appointed.
filed on: 8th, January 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 3, 2018
filed on: 18th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 20 North Road Buxton Derbyshire SK17 7EA. Change occurred on March 23, 2018. Company's previous address: 41 Warwick Crest Arthur Road Edgbaston Birmingham B15 2LH United Kingdom.
filed on: 23rd, March 2018
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, August 2017
|
incorporation |
Free Download
(29 pages)
|