(CS01) Confirmation statement with updates Tuesday 12th December 2023
filed on: 22nd, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tuesday 12th December 2023
filed on: 22nd, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 12th December 2023 director's details were changed
filed on: 20th, February 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 12th December 2023
filed on: 19th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 12th December 2023 director's details were changed
filed on: 19th, February 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Suite 4E, Valiant Office Suites Lumonics House Valley Drive Swift Valley Industrial Estate Rugby Warwickshire CV21 1TQ United Kingdom to 1a the Mill Rectory Farm East Farndon Road Marston Trussell, Market Harborough on Thursday 27th July 2023
filed on: 27th, July 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 12th December 2022
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CH01) On Saturday 10th September 2022 director's details were changed
filed on: 10th, September 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 10th September 2022 director's details were changed
filed on: 10th, September 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Saturday 10th September 2022
filed on: 10th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 12th December 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 8th, September 2021
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Saturday 31st October 2020
filed on: 5th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Saturday 31st October 2020 director's details were changed
filed on: 5th, July 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 38 York Road Acomb York North Yorkshire YO24 4LZ United Kingdom to Suite 4E, Valiant Office Suites Lumonics House Valley Drive Swift Valley Industrial Estate Rugby Warwickshire CV21 1TQ on Monday 31st May 2021
filed on: 31st, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 12th December 2020
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Suite 6 3 New Street York YO1 8RA England to 38 York Road Acomb York North Yorkshire YO24 4LZ on Friday 24th July 2020
filed on: 24th, July 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 13th, December 2019
| incorporation
|
Free Download
(10 pages)
|