(CS01) Confirmation statement with no updates 2023-11-28
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2023-05-31
filed on: 18th, October 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 20 Newland Avenue Scunthorpe DN15 7HN England to 39 Doncaster Road Scunthorpe DN15 7RG on 2023-05-26
filed on: 26th, May 2023
| address
|
Free Download
(1 page)
|
(CH01) On 2023-05-26 director's details were changed
filed on: 26th, May 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 39 Doncaster Road Scunthorpe DN15 7RG England to 39 Doncaster Doncaster Road Scunthorpe DN15 7RG on 2023-05-26
filed on: 26th, May 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2023-05-26
filed on: 26th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2023-05-22
filed on: 22nd, May 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2023-05-22
filed on: 22nd, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On 2022-11-29 director's details were changed
filed on: 29th, November 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-11-29
filed on: 29th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-11-29
filed on: 29th, November 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-11-29
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2022-11-29
filed on: 29th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-11-28
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2022-11-28
filed on: 28th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2022-11-28
filed on: 28th, November 2022
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2022-08-08
filed on: 8th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 20 Newland Avenue Scunthorpe DN15 7HN England to 20 Newland Avenue Scunthorpe DN15 7HN on 2022-08-08
filed on: 8th, August 2022
| address
|
Free Download
(1 page)
|
(CH01) On 2022-08-08 director's details were changed
filed on: 8th, August 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 25 Richmond Road Leicester LE2 8BB England to 20 Newland Avenue Scunthorpe DN15 7HN on 2022-08-08
filed on: 8th, August 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2022-08-08
filed on: 8th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022-08-08 director's details were changed
filed on: 8th, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2022-05-31
filed on: 7th, July 2022
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 126124160001, created on 2022-04-17
filed on: 19th, April 2022
| mortgage
|
Free Download
(11 pages)
|
(CH01) On 2022-04-04 director's details were changed
filed on: 4th, April 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-04-04
filed on: 4th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022-04-04 director's details were changed
filed on: 4th, April 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-04-04
filed on: 4th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 25 Richmond Road Leicester LE2 8BB on 2022-04-04
filed on: 4th, April 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2021-05-31
filed on: 21st, February 2022
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2022-01-26
filed on: 26th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-01-26
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2022-01-26
filed on: 26th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-01-26
filed on: 26th, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-11-17
filed on: 17th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 86 Dunnock Road Corby NN18 8FP England to 85 Great Portland Street First Floor London W1W 7LT on 2021-11-17
filed on: 17th, November 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2021-11-17 director's details were changed
filed on: 17th, November 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-11-01
filed on: 2nd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 86 Dunnock Road Corby NN18 8FP England to 86 Dunnock Road Corby NN18 8FP on 2021-11-01
filed on: 1st, November 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2021-11-01 director's details were changed
filed on: 1st, November 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 65 New John Street Halesowen B62 8HH England to 86 Dunnock Road Corby NN18 8FP on 2021-11-01
filed on: 1st, November 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2021-11-01 director's details were changed
filed on: 1st, November 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-11-01
filed on: 1st, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Smallwood House Smallwood Hey Pilling Preston PR3 6HJ England to 65 New John Street Halesowen B62 8HH on 2021-07-15
filed on: 15th, July 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-05-17
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2021-05-13
filed on: 13th, May 2021
| resolution
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Flat 1, 7 John Ashworth Street Rochdale OL12 9BG England to Smallwood House Smallwood Hey Pilling Preston PR3 6HJ on 2021-05-11
filed on: 11th, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-05-11
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Smallwood House Smallwood Hey Pilling Preston PR3 6HJ England to Flat 1, 7 John Ashworth Street Rochdale OL12 9BG on 2020-10-18
filed on: 18th, October 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Flat 1 7 John Ashworth Street Rochdale OL12 9BG England to Smallwood House Smallwood Hey Pilling Preston PR3 6HJ on 2020-10-10
filed on: 10th, October 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 20th, May 2020
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 2020-05-20: 1.00 GBP
capital
|
|