(CS01) Confirmation statement with no updates Friday 1st December 2023
filed on: 15th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st August 2023
filed on: 28th, November 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 1st December 2022
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 20th, May 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wednesday 1st December 2021
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sunday 15th August 2021
filed on: 15th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 20th, November 2020
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 10th, November 2020
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 15th August 2020
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tuesday 1st October 2019
filed on: 1st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 1st October 2019 director's details were changed
filed on: 1st, October 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 57a Commercial Street Rothwell Leeds West Yorkshire LS26 0QD. Change occurred on Tuesday 1st October 2019. Company's previous address: First Floor 125-135 Preston Road Brighton East Sussex BN1 6AF England.
filed on: 1st, October 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tuesday 1st October 2019
filed on: 1st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 1st October 2019 director's details were changed
filed on: 1st, October 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 15th August 2019
filed on: 29th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Sunday 6th January 2019
filed on: 7th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 5th February 2019 director's details were changed
filed on: 6th, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sunday 6th January 2019
filed on: 6th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sunday 6th January 2019
filed on: 6th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sunday 6th January 2019
filed on: 6th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 5th February 2019 director's details were changed
filed on: 5th, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Sunday 6th January 2019
filed on: 5th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sunday 6th January 2019
filed on: 5th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sunday 6th January 2019 director's details were changed
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sunday 6th January 2019
filed on: 7th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sunday 6th January 2019 director's details were changed
filed on: 6th, January 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Sunday 6th January 2019.
filed on: 6th, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 29th November 2018
filed on: 29th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address First Floor 125-135 Preston Road Brighton East Sussex BN1 6AF. Change occurred on Thursday 29th November 2018. Company's previous address: 4 Calder Court Amy Johnson Way Blackpool Lancashire FY4 2RH United Kingdom.
filed on: 29th, November 2018
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 29th November 2018 director's details were changed
filed on: 29th, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 2nd November 2018
filed on: 6th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 2nd November 2018 director's details were changed
filed on: 6th, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Tuesday 30th October 2018
filed on: 30th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 30th October 2018
filed on: 30th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 30th October 2018 director's details were changed
filed on: 30th, October 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 4 Calder Court Amy Johnson Way Blackpool Lancashire FY4 2RH. Change occurred on Thursday 4th October 2018. Company's previous address: Unit 4 Calder Court Amy Johnson Way Blackpool Lancashire FY4 2RH United Kingdom.
filed on: 4th, October 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 21st, September 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 4 Calder Court Amy Johnson Way Blackpool Lancashire FY4 2RH. Change occurred on Monday 17th September 2018. Company's previous address: 8 Mawson Street Saltaire Shipley West Yorkshire BD18 3JX United Kingdom.
filed on: 17th, September 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 15th August 2018
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 30th May 2018
filed on: 30th, May 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Saturday 26th May 2018
filed on: 26th, May 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 14th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 15th August 2017
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Tuesday 15th August 2017
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 27th, August 2016
| incorporation
|
Free Download
(8 pages)
|