(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 4th, August 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 1st May 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 12th, January 2023
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Wed, 25th May 2022
filed on: 25th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 1st May 2022
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wed, 25th May 2022 director's details were changed
filed on: 25th, May 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 4th, February 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Fri, 21st Jan 2022. New Address: 336 Walpole Road Slough SL1 6PP. Previous address: 11 Mark Street Rochdale OL12 9BE England
filed on: 21st, January 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 1st May 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 13th, January 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Tue, 3rd Nov 2020. New Address: 11 Mark Street Rochdale OL12 9BE. Previous address: 53 Coronation Drive Widnes WA8 8BH England
filed on: 3rd, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 1st May 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 13th Nov 2019. New Address: 53 Coronation Drive Widnes WA8 8BH. Previous address: 1 Eaton Place Eaton Avenue High Wycombe HP12 3AU England
filed on: 13th, November 2019
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 13th Nov 2019 director's details were changed
filed on: 13th, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 13th Nov 2019
filed on: 13th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 30th May 2019
filed on: 30th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 30th May 2019. New Address: 1 Eaton Place Eaton Avenue High Wycombe HP12 3AU. Previous address: 72 Balmoral Maidenhead SL6 6SX England
filed on: 30th, May 2019
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 30th May 2019 director's details were changed
filed on: 30th, May 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, May 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on Thu, 2nd May 2019: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|