CS01 |
Confirmation statement with no updates 15th January 2024
filed on: 15th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 29th, September 2023
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 12th June 2023
filed on: 12th, June 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th January 2023
filed on: 9th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP04 |
On 14th January 2023, company appointed a new person to the position of a secretary
filed on: 8th, February 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Kay Johnson Gee 1 City Road East Manchester M15 4PN United Kingdom on 8th February 2023 to North Point Stafford Drive Battlefield Enterprise Park Shrewsbury SY1 3BF
filed on: 8th, February 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 23rd, September 2022
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 13th April 2022
filed on: 13th, April 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th January 2022
filed on: 26th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 30th, September 2021
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 27th July 2021
filed on: 28th, July 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th May 2021
filed on: 7th, May 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th May 2021
filed on: 5th, May 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 24th February 2021
filed on: 1st, March 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 24th February 2021
filed on: 1st, March 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Sgw & Co Fairfields 39 Main Street Bunny Nottinghamshire NG11 6QU United Kingdom on 18th January 2021 to C/O Kay Johnson Gee 1 City Road East Manchester M15 4PN
filed on: 18th, January 2021
|
address |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 18th January 2021
filed on: 18th, January 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th January 2021
filed on: 18th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 8th, November 2020
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 7th October 2020
filed on: 10th, October 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th April 2020
filed on: 23rd, April 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th January 2020
filed on: 18th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 24th, September 2019
|
accounts |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 7th February 2019
filed on: 11th, February 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th February 2019
filed on: 10th, February 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th January 2019
filed on: 18th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 11th, October 2018
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2017
filed on: 5th, October 2018
|
accounts |
Free Download
(1 page)
|
AP03 |
On 1st October 2018, company appointed a new person to the position of a secretary
filed on: 1st, October 2018
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 16th May 2018
filed on: 16th, September 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 16th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Brooks Mayfield 12 Bridgford Road West Bridgford Nottingham Nottinghamshire NG2 6AB on 31st August 2018 to C/O Sgw & Co Fairfields 39 Main Street Bunny Nottinghamshire NG11 6QU
filed on: 31st, August 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 19th June 2018 director's details were changed
filed on: 19th, June 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 16th May 2018
filed on: 16th, May 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 16th May 2018
filed on: 16th, May 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th May 2018
filed on: 16th, May 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th May 2018
filed on: 16th, May 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th May 2018
filed on: 16th, May 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th January 2018
filed on: 17th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 19th, July 2017
|
resolution |
Free Download
(21 pages)
|
NEWINC |
Incorporation
filed on: 16th, January 2017
|
incorporation |
Free Download
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|