AD01 |
New registered office address 30 Finsbury Square London EC2A 1AG. Change occurred on Monday 18th July 2022. Company's previous address: The Old Dairy Garrard Way Telford Way Industrial Estate Kettering NN16 8TD England.
filed on: 18th, July 2022
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 28th September 2021
filed on: 1st, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 28th, June 2021
|
accounts |
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on Sunday 13th December 2020
filed on: 29th, December 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 23rd, December 2020
|
accounts |
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 8th December 2020
filed on: 8th, December 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 8th December 2020
filed on: 8th, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 28th September 2020
filed on: 8th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Saturday 28th September 2019, originally was Sunday 29th September 2019.
filed on: 29th, September 2020
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address The Old Dairy Garrard Way Telford Way Industrial Estate Kettering NN16 8TD. Change occurred on Thursday 16th April 2020. Company's previous address: Unit 15 Spitfire Road Liverpool L24 9BF England.
filed on: 16th, April 2020
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 6th November 2019
filed on: 19th, November 2019
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 6th November 2019.
filed on: 19th, November 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 5th November 2019
filed on: 19th, November 2019
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 6th November 2019
filed on: 19th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 28th September 2019
filed on: 4th, November 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 4th, November 2019
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from Sunday 30th September 2018 to Saturday 29th September 2018
filed on: 28th, June 2019
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 23rd October 2018
filed on: 23rd, October 2018
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
CS01 |
Confirmation statement with no updates Friday 28th September 2018
filed on: 22nd, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 15 Spitfire Road Liverpool L24 9BF. Change occurred on Monday 22nd October 2018. Company's previous address: Unit 3 Spitfire Road Triumph Business Park Speke Liverpool L24 9BF United Kingdom.
filed on: 22nd, October 2018
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 6th, February 2018
|
resolution |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 30th, January 2018
|
resolution |
Free Download
(21 pages)
|
NEWINC |
Company registration
filed on: 29th, September 2017
|
incorporation |
Free Download
(12 pages)
|