AA |
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 25th, September 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 24th Mar 2023
filed on: 27th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2022
filed on: 28th, December 2022
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: Wed, 12th Oct 2022. New Address: C/O Bradbury Stell, Accountants 2 Beverley Court 26 Elmtree Road Teddington TW11 8st. Previous address: 20 Coxon Street Spondon Derby DE21 7JG England
filed on: 12th, October 2022
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 31st Mar 2021
filed on: 31st, March 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 24th Mar 2022
filed on: 24th, March 2022
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 29th Mar 2018: 2.00 GBP
filed on: 1st, September 2021
|
capital |
Free Download
(4 pages)
|
AP01 |
On Tue, 19th Jan 2021 new director was appointed.
filed on: 1st, April 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 19th Jan 2021 - the day director's appointment was terminated
filed on: 1st, April 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 19th Jan 2021 new director was appointed.
filed on: 1st, April 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 24th Mar 2021
filed on: 1st, April 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2020
filed on: 24th, March 2021
|
accounts |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 18th Jun 2020
filed on: 24th, July 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 18th Jun 2020
filed on: 24th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 24th Mar 2020
filed on: 24th, March 2020
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 3rd, February 2020
|
resolution |
Free Download
(14 pages)
|
PSC01 |
Notification of a person with significant control Thu, 29th Mar 2018
filed on: 31st, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Thu, 29th Mar 2018 - the day director's appointment was terminated
filed on: 31st, December 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 29th Mar 2018 new director was appointed.
filed on: 31st, December 2019
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 31st Dec 2019
filed on: 31st, December 2019
|
resolution |
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tue, 31st Dec 2019
filed on: 31st, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 2nd, November 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 28th Mar 2019
filed on: 28th, March 2019
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, March 2018
|
incorporation |
Free Download
(23 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 28th Mar 2018
filed on: 28th, March 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 28th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|