TM01 |
Director's appointment was terminated on March 22, 2024
filed on: 22nd, March 2024
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 20th, December 2023
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates April 11, 2023
filed on: 17th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 3rd, October 2022
|
accounts |
Free Download
(9 pages)
|
AD01 |
New registered office address Mercury Place 11 st. George Street Leicester LE1 1QG. Change occurred on August 19, 2022. Company's previous address: Regency House 45-53 Chorley New Road Bolton BL1 4QR United Kingdom.
filed on: 19th, August 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 11, 2022
filed on: 12th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 26th, November 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates April 11, 2021
filed on: 11th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 119416950002, created on January 11, 2021
filed on: 14th, January 2021
|
mortgage |
Free Download
(38 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 2nd, November 2020
|
accounts |
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2020 to December 31, 2019
filed on: 29th, April 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 11, 2020
filed on: 23rd, April 2020
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On July 1, 2019 director's details were changed
filed on: 11th, February 2020
|
officers |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 17th, June 2019
|
incorporation |
Free Download
(17 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 17th, June 2019
|
resolution |
Free Download
(2 pages)
|
MR01 |
Registration of charge 119416950001, created on May 30, 2019
filed on: 6th, June 2019
|
mortgage |
Free Download
(37 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, April 2019
|
incorporation |
Free Download
(26 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|
SH01 |
Capital declared on April 12, 2019: 1.00 GBP
|
capital |
|