AD01 |
New registered office address C/O Quantuma Advisory Limited 14 Derby Road Stapleford Nottingham NG9 7AA. Change occurred on 2022-03-02. Company's previous address: Unit 9E Centurion Court Farington Leyland PR25 3UQ England.
filed on: 2nd, March 2022
|
address |
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 9E Centurion Court Farington Leyland PR25 3UQ. Change occurred on 2022-01-27. Company's previous address: Units 8,9 and 11a Nat Lane Business Park Winsford CW7 3BS England.
filed on: 27th, January 2022
|
address |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 098707370001 in full
filed on: 18th, January 2022
|
mortgage |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-11-29
filed on: 30th, November 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-11-29
filed on: 30th, November 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-11-12
filed on: 30th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2021-05-01 director's details were changed
filed on: 5th, July 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-05-01
filed on: 5th, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Units 8,9 and 11a Nat Lane Business Park Winsford CW7 3BS. Change occurred on 2021-02-26. Company's previous address: C/O Aims Accountants for Business the Mill at Scott Hall 44 Potternewton Mount Leeds West Yorkshire LS7 2DR United Kingdom.
filed on: 26th, February 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-11-12
filed on: 18th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2020-07-15
filed on: 15th, July 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-09-30
filed on: 22nd, May 2020
|
accounts |
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on 2020-01-01
filed on: 4th, February 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-11-12
filed on: 28th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-09-30
filed on: 30th, June 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018-11-12
filed on: 26th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2017-09-30
filed on: 19th, June 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-12
filed on: 27th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2017-10-17
filed on: 18th, October 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-10-16
filed on: 16th, October 2017
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2016-09-30
filed on: 22nd, June 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-11-12
filed on: 17th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2016-11-30 to 2016-09-30
filed on: 17th, November 2016
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 098707370001, created on 2016-10-15
filed on: 21st, October 2016
|
mortgage |
Free Download
(24 pages)
|
NEWINC |
Incorporation
filed on: 13th, November 2015
|
incorporation |
Free Download
(22 pages)
|
SH01 |
Statement of Capital on 2015-11-13: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|