(AD01) New registered office address 10 st Helen's Road Swansea SA1 4AW. Change occurred on Tuesday 20th June 2023. Company's previous address: 5 Eastgate Business Centre Burton-on-Trent DE13 0AT England.
filed on: 20th, June 2023
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 21st April 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Sunday 1st January 2023
filed on: 17th, February 2023
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 5 Eastgate Business Centre Burton-on-Trent DE13 0AT. Change occurred on Monday 6th February 2023. Company's previous address: Offiss Falcon Point Park Plaza Cannock WS12 2DE England.
filed on: 6th, February 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 18th, January 2023
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control Friday 28th October 2022
filed on: 14th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 28th October 2022
filed on: 14th, November 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 11th August 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tuesday 20th September 2022 director's details were changed
filed on: 20th, September 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 19th, May 2022
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on Thursday 28th April 2022.
filed on: 28th, April 2022
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st October 2020
filed on: 16th, August 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 11th August 2021
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Offiss Falcon Point Park Plaza Cannock WS12 2DE. Change occurred on Thursday 10th June 2021. Company's previous address: 160 Walmley Road Sutton Coldfield B76 2QA England.
filed on: 10th, June 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 1st February 2021
filed on: 22nd, February 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Monday 1st February 2021
filed on: 22nd, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 160 Walmley Road Sutton Coldfield B76 2QA. Change occurred on Monday 22nd February 2021. Company's previous address: Office 3 Regent Court Regent Place Rugby CV21 2PN England.
filed on: 22nd, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 11th September 2020
filed on: 11th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Office 3 Regent Court Regent Place Rugby CV21 2PN. Change occurred on Thursday 20th August 2020. Company's previous address: 6th Floor, Amp House Dingwall Road Croydon CR0 2LX England.
filed on: 20th, August 2020
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 17th August 2020.
filed on: 20th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Monday 17th August 2020
filed on: 20th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st October 2019
filed on: 16th, July 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wednesday 15th July 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Saturday 9th May 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Tuesday 17th December 2019
filed on: 18th, March 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 17th December 2019
filed on: 18th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On Friday 10th May 2019 director's details were changed
filed on: 17th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 10th May 2019
filed on: 17th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 6th Floor, Amp House Dingwall Road Croydon CR0 2LX. Change occurred on Tuesday 3rd December 2019. Company's previous address: Unit 6 Sutherland House Coventry Warwickshire CV1 4JQ England.
filed on: 3rd, December 2019
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Sunday 31st May 2020 to Thursday 31st October 2019
filed on: 3rd, December 2019
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 10th, May 2019
| incorporation
|
Free Download
(15 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 10th May 2019
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|