(PSC07) Cessation of a person with significant control March 14, 2024
filed on: 5th, April 2024
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 1C, 55 Forest Road Leicester LE5 0BT. Change occurred on April 5, 2024. Company's previous address: 6 the Heights Newark NG24 2GW United Kingdom.
filed on: 5th, April 2024
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control March 14, 2024
filed on: 5th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On March 14, 2024 new director was appointed.
filed on: 4th, April 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 14, 2024
filed on: 4th, April 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 3, 2023
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 22nd, August 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates December 3, 2022
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 13th, July 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates December 3, 2021
filed on: 14th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 21st, September 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates December 3, 2020
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 21st, July 2020
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on February 26, 2020
filed on: 12th, March 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control February 26, 2020
filed on: 12th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control February 26, 2020
filed on: 12th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 6 the Heights Newark NG24 2GW. Change occurred on March 12, 2020. Company's previous address: 30 Brand Road Rugby CV21 1AF United Kingdom.
filed on: 12th, March 2020
| address
|
Free Download
(1 page)
|
(AP01) On February 26, 2020 new director was appointed.
filed on: 12th, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 3, 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on September 16, 2019
filed on: 4th, October 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control September 16, 2019
filed on: 4th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control September 16, 2019
filed on: 4th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 30 Brand Road Rugby CV21 1AF. Change occurred on October 4, 2019. Company's previous address: 35 Redhouse Lane Leeds West Yorkshire LS14 1AB England.
filed on: 4th, October 2019
| address
|
Free Download
(1 page)
|
(AP01) On September 16, 2019 new director was appointed.
filed on: 4th, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 4th, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates December 3, 2018
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on October 22, 2018
filed on: 31st, October 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control October 22, 2018
filed on: 31st, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 35 Redhouse Lane Leeds West Yorkshire LS14 1AB. Change occurred on October 31, 2018. Company's previous address: 12 Sun Lane Woodbridge IP12 1EG United Kingdom.
filed on: 31st, October 2018
| address
|
Free Download
(1 page)
|
(AP01) On October 22, 2018 new director was appointed.
filed on: 31st, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control October 22, 2018
filed on: 31st, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control August 29, 2018
filed on: 7th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On August 29, 2018 new director was appointed.
filed on: 7th, September 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 12 Sun Lane Woodbridge IP12 1EG. Change occurred on September 7, 2018. Company's previous address: 49 the Parklands Dunstable LU5 4GU United Kingdom.
filed on: 7th, September 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 29, 2018
filed on: 6th, September 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control August 29, 2018
filed on: 6th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control June 28, 2018
filed on: 24th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On June 28, 2018 new director was appointed.
filed on: 24th, July 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 49 the Parklands Dunstable LU5 4GU. Change occurred on July 24, 2018. Company's previous address: 7 Limewood Way Leeds LS14 1AB England.
filed on: 24th, July 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 28, 2018
filed on: 24th, July 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control June 28, 2018
filed on: 24th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, January 2018
| incorporation
|
Free Download
(35 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|