(CS01) Confirmation statement with no updates Monday 9th May 2022
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 9th, March 2022
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from Monday 31st May 2021 to Wednesday 31st March 2021
filed on: 9th, December 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 9th May 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 090509780005, created on Monday 22nd February 2021
filed on: 22nd, February 2021
| mortgage
|
Free Download
(25 pages)
|
(PSC05) Change to a person with significant control Wednesday 22nd January 2020
filed on: 12th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 9th May 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on Thursday 28th November 2019.
filed on: 22nd, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 28th November 2019
filed on: 22nd, January 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 28th November 2019.
filed on: 22nd, January 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 4 Bank Court Weldon Road Loughborough LE11 5RF. Change occurred on Wednesday 22nd January 2020. Company's previous address: 3a and 3B Ebenezer Street Birkenhead CH24 1NH England.
filed on: 22nd, January 2020
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Thursday 28th November 2019
filed on: 22nd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 28th November 2019
filed on: 22nd, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 28th November 2019.
filed on: 22nd, January 2020
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 090509780004, created on Thursday 28th November 2019
filed on: 17th, December 2019
| mortgage
|
Free Download
(31 pages)
|
(MR01) Registration of charge 090509780003, created on Thursday 28th November 2019
filed on: 6th, December 2019
| mortgage
|
Free Download
(24 pages)
|
(TM01) Director's appointment was terminated on Sunday 14th July 2019
filed on: 21st, August 2019
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, May 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 9th May 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 22nd, May 2019
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
(MR04) Charge 090509780002 satisfaction in full.
filed on: 17th, April 2019
| mortgage
|
Free Download
|
(CS01) Confirmation statement with no updates Wednesday 9th May 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 5th, May 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st May 2016
filed on: 19th, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 21st May 2017
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
(MA) Memorandum and Articles of Association
filed on: 24th, May 2017
| incorporation
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 24th, May 2017
| resolution
|
Free Download
(3 pages)
|
(MR04) Charge 090509780001 satisfaction in full.
filed on: 12th, May 2017
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 090509780002, created on Wednesday 10th May 2017
filed on: 11th, May 2017
| mortgage
|
Free Download
(136 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 21st May 2016
filed on: 29th, June 2016
| annual return
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 21st, June 2016
| resolution
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 20th, June 2016
| capital
|
Free Download
(2 pages)
|
(AD01) New registered office address 3a and 3B Ebenezer Street Birkenhead CH24 1NH. Change occurred on Wednesday 15th June 2016. Company's previous address: 7 the Ropewalk Nottingham NG1 5DU.
filed on: 15th, June 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 090509780001, created on Friday 3rd June 2016
filed on: 8th, June 2016
| mortgage
|
Free Download
(44 pages)
|
(AP01) New director appointment on Friday 3rd June 2016.
filed on: 6th, June 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 3rd June 2016.
filed on: 6th, June 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 3rd June 2016
filed on: 6th, June 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 3rd June 2016
filed on: 6th, June 2016
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st May 2015
filed on: 22nd, January 2016
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 24th November 2015.
filed on: 13th, January 2016
| officers
|
Free Download
(2 pages)
|
(SH01) 516.00 GBP is the capital in company's statement on Tuesday 24th November 2015
filed on: 4th, January 2016
| capital
|
Free Download
(6 pages)
|
(CAP-SS) Solvency Statement dated 24/11/15
filed on: 4th, January 2016
| insolvency
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 4th, January 2016
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 4th, January 2016
| resolution
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 4th, January 2016
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association, Resolution
filed on: 4th, January 2016
| resolution
|
Free Download
|
(SH19) 258.00 GBP is the capital in company's statement on Monday 4th January 2016
filed on: 4th, January 2016
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 21st May 2015
filed on: 30th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 30th June 2015
capital
|
|
(NEWINC) Company registration
filed on: 21st, May 2014
| incorporation
|
Free Download
(24 pages)
|