(CS01) Confirmation statement with no updates Sat, 16th Dec 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(6 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, January 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 16th Dec 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Sun, 14th Nov 2021
filed on: 22nd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sun, 14th Nov 2021 director's details were changed
filed on: 22nd, December 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 16th Dec 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 105306060011, created on Fri, 10th Sep 2021
filed on: 13th, September 2021
| mortgage
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of shares purchase
filed on: 11th, August 2021
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 11th, August 2021
| incorporation
|
Free Download
(21 pages)
|
(MA) Articles and Memorandum of Association
filed on: 10th, August 2021
| incorporation
|
Free Download
(21 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Sat, 24th Jul 2021 - 90.00 GBP
filed on: 5th, August 2021
| capital
|
Free Download
(4 pages)
|
(SH03) Report of purchase of own shares
filed on: 5th, August 2021
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 105306060009, created on Wed, 7th Apr 2021
filed on: 7th, April 2021
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 105306060010, created on Wed, 7th Apr 2021
filed on: 7th, April 2021
| mortgage
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 23rd, February 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 16th Dec 2020
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 105306060008, created on Thu, 20th Aug 2020
filed on: 21st, August 2020
| mortgage
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Sat, 9th May 2020
filed on: 19th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sat, 9th May 2020 director's details were changed
filed on: 19th, June 2020
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 105306060007, created on Wed, 18th Mar 2020
filed on: 20th, March 2020
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 105306060006, created on Tue, 7th Jan 2020
filed on: 14th, January 2020
| mortgage
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Wed, 1st Jan 2020
filed on: 7th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 1st Jan 2020 director's details were changed
filed on: 7th, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 16th Dec 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 5th, December 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Omega Court 368 Cemetery Road Sheffield S11 8FT England on Fri, 6th Sep 2019 to 63 Regent Road Leicester LE1 6YF
filed on: 6th, September 2019
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 105306060004, created on Thu, 8th Aug 2019
filed on: 19th, August 2019
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 105306060005, created on Thu, 8th Aug 2019
filed on: 14th, August 2019
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 105306060003, created on Mon, 10th Jun 2019
filed on: 13th, June 2019
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 105306060002, created on Thu, 11th Apr 2019
filed on: 16th, April 2019
| mortgage
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 16th Dec 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 17th, September 2018
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 17th, May 2018
| resolution
|
Free Download
(31 pages)
|
(AD01) Change of registered address from 63 Regent Road Leicester LE1 6YF United Kingdom on Tue, 6th Mar 2018 to Omega Court 368 Cemetery Road Sheffield S11 8FT
filed on: 6th, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 16th Dec 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 105306060001, created on Mon, 27th Nov 2017
filed on: 29th, November 2017
| mortgage
|
Free Download
(5 pages)
|
(CH01) On Fri, 21st Apr 2017 director's details were changed
filed on: 21st, April 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Sat, 31st Mar 2018
filed on: 21st, April 2017
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, December 2016
| incorporation
|
Free Download
(13 pages)
|