(AA) Micro company accounts made up to 2023-07-31
filed on: 9th, November 2023
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2023-10-16
filed on: 31st, October 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2023-10-30
filed on: 30th, October 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-09-26
filed on: 26th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
(MA) Memorandum and Articles of Association
filed on: 8th, September 2023
| incorporation
|
Free Download
(30 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 4th, September 2023
| resolution
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-07-31
filed on: 1st, August 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2022-07-31
filed on: 31st, July 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2023-07-04
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2022-11-03
filed on: 9th, November 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-11-03
filed on: 9th, November 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2022-10-10
filed on: 19th, October 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2022-10-10
filed on: 19th, October 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2022-10-06
filed on: 7th, October 2022
| officers
|
Free Download
(1 page)
|
(CH01) On 2022-09-21 director's details were changed
filed on: 21st, September 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-09-21 director's details were changed
filed on: 21st, September 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from St Helen's House King Street Derby DE1 3EE United Kingdom to C/O Pkf Smith Cooper Prospect House, 1 Prospect Place Pride Park Derby DE24 8HG on 2022-09-21
filed on: 21st, September 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2022-09-21
filed on: 21st, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-09-21
filed on: 21st, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-07-04
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2021-07-31
filed on: 4th, July 2022
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2022-04-12
filed on: 26th, May 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-04-12
filed on: 26th, May 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-04-12
filed on: 26th, May 2022
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights, Resolution of allotment of securities
filed on: 20th, January 2022
| resolution
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2021-11-15: 224.36 GBP
filed on: 20th, January 2022
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2021-11-15: 228.94 GBP
filed on: 20th, January 2022
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on 2021-11-15
filed on: 20th, January 2022
| capital
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control 2021-11-15
filed on: 18th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021-11-15
filed on: 18th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2021-11-15
filed on: 18th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution of adoption of Articles of Association
filed on: 6th, January 2022
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 6th, January 2022
| incorporation
|
Free Download
(34 pages)
|
(TM01) Director appointment termination date: 2021-11-29
filed on: 1st, December 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2021-08-31
filed on: 3rd, September 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-07-04
filed on: 3rd, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: 2021-08-19
filed on: 1st, September 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-08-19
filed on: 1st, September 2021
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2021-08-19
filed on: 19th, August 2021
| resolution
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England to St Helen's House King Street Derby DE1 3EE on 2021-08-18
filed on: 18th, August 2021
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-11-12
filed on: 24th, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-11-12
filed on: 24th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-11-12
filed on: 24th, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2020-11-12
filed on: 24th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2020-11-12
filed on: 24th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2020-11-12: 200.00 GBP
filed on: 24th, February 2021
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2020-11-12
filed on: 24th, February 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-11-12
filed on: 24th, February 2021
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 4th, July 2020
| incorporation
|
Free Download
(49 pages)
|
(SH01) Statement of Capital on 2020-07-04: 100.00 GBP
capital
|
|