TM01 |
Director's appointment was terminated on September 29, 2023
filed on: 29th, September 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 29, 2023
filed on: 29th, September 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 27th, September 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 7, 2023
filed on: 7th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 7th, October 2022
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 1C Metro Trading Centre Barugh Green Barnsley S75 1JY. Change occurred on February 17, 2022. Company's previous address: 1 Chalgrove Road Tottenham London N17 0NP.
filed on: 17th, February 2022
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 1 Chalgrove Road Tottenham London N17 0NP. Change occurred on February 9, 2022. Company's previous address: Unit 1C Metro Trading Centre Barugh Green Barnsley South Yorkshire S75 1JY United Kingdom.
filed on: 9th, February 2022
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 7, 2022
filed on: 7th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 25th, September 2021
|
accounts |
Free Download
(3 pages)
|
CH01 |
On May 13, 2021 director's details were changed
filed on: 21st, May 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 20, 2021 director's details were changed
filed on: 21st, May 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 21, 2021 director's details were changed
filed on: 21st, May 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 5, 2021
filed on: 21st, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On May 21, 2021 director's details were changed
filed on: 21st, May 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 9, 2021
filed on: 9th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 28th, September 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 16, 2020
filed on: 16th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on December 2, 2019
filed on: 2nd, December 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 4, 2019
filed on: 4th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 24th, July 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 5, 2018
filed on: 21st, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 13th, September 2018
|
accounts |
Free Download
(3 pages)
|
MR01 |
Registration of charge 098976980001, created on July 30, 2018
filed on: 31st, July 2018
|
mortgage |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates October 5, 2017
filed on: 5th, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 5th, September 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 26, 2017
filed on: 13th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 26, 2016
filed on: 26th, February 2016
|
annual return |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 8, 2016
filed on: 8th, February 2016
|
annual return |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on December 2, 2015
filed on: 21st, January 2016
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Unit 1C Metro Trading Centre Barugh Green Barnsley South Yorkshire S75 1JY. Change occurred on January 21, 2016. Company's previous address: 1st Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom.
filed on: 21st, January 2016
|
address |
Free Download
(1 page)
|
AP01 |
On December 2, 2015 new director was appointed.
filed on: 21st, January 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 2, 2015 new director was appointed.
filed on: 21st, January 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 2, 2015 new director was appointed.
filed on: 21st, January 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 2, 2015 new director was appointed.
filed on: 21st, January 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, December 2015
|
incorporation |
Free Download
(19 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|