(AA01) Previous accounting period shortened from July 31, 2023 to April 5, 2023
filed on: 5th, January 2024
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Office 7a Vine Street 7 King Charles Court Evesham WR11 4RF United Kingdom to Office 7a 7 King Charles Court Vine Street Evesham WR11 4RF on August 22, 2023
filed on: 22nd, August 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Office 67 F18, Europa Business Park, Bird Hall Lane Cheadle Heath SK3 0XA United Kingdom to Office 7a Vine Street 7 King Charles Court Evesham WR11 4RF on August 17, 2023
filed on: 17th, August 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 30, 2023
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control July 17, 2022
filed on: 3rd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control July 17, 2022
filed on: 3rd, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 17, 2022
filed on: 29th, July 2022
| officers
|
Free Download
(1 page)
|
(AP01) On July 17, 2022 new director was appointed.
filed on: 29th, July 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Office 67 F18, Europa Business Park Bird Hall Lane Cheadle Heath Sk3 Oxa to Office 67 F18, Europa Business Park, Bird Hall Lane Cheadle Heath SK3 0XA on July 21, 2022
filed on: 21st, July 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 8 Broom Place Glamorgan Cardiff CF5 3PF United Kingdom to Office 67 F18, Europa Business Park Bird Hall Lane Cheadle Heath Sk3 Oxa on July 19, 2022
filed on: 19th, July 2022
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, July 2022
| incorporation
|
Free Download
(10 pages)
|