(CS01) Confirmation statement with no updates Sun, 17th Mar 2024
filed on: 18th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 3rd Oct 2023. New Address: Gemini House Blakewater Road Capricorn Park Blackburn BB1 5QR. Previous address: Tapton Park Innovation Centre Brimington Road Chesterfield S41 0TZ England
filed on: 3rd, October 2023
| address
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on Mon, 31st Oct 2022
filed on: 21st, July 2023
| accounts
|
Free Download
(10 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/10/22
filed on: 21st, July 2023
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/10/22
filed on: 21st, July 2023
| accounts
|
Free Download
(33 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/10/22
filed on: 21st, July 2023
| other
|
Free Download
(1 page)
|
(TM01) Sun, 28th May 2023 - the day director's appointment was terminated
filed on: 1st, June 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 17th Mar 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(12 pages)
|
(AP01) On Thu, 3rd Nov 2022 new director was appointed.
filed on: 21st, November 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 15th Nov 2022 - the day director's appointment was terminated
filed on: 21st, November 2022
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Fri, 31st Mar 2023 to Mon, 31st Oct 2022
filed on: 22nd, April 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 17th Mar 2022
filed on: 18th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 23rd, February 2022
| incorporation
|
Free Download
(35 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 23rd, February 2022
| resolution
|
Free Download
(1 page)
|
(MR01) Registration of charge 118873370002, created on Wed, 16th Feb 2022
filed on: 17th, February 2022
| mortgage
|
Free Download
(17 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 118873370001, created on Wed, 9th Jun 2021
filed on: 14th, June 2021
| mortgage
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with updates Wed, 17th Mar 2021
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 20th, January 2021
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 20th, January 2021
| incorporation
|
Free Download
(12 pages)
|
(PSC02) Notification of a person with significant control Wed, 23rd Dec 2020
filed on: 23rd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 23rd Dec 2020
filed on: 23rd, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 23rd Dec 2020
filed on: 23rd, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 23rd Dec 2020
filed on: 23rd, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 25th, November 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: Thu, 30th Apr 2020. New Address: Tapton Park Innovation Centre Brimington Road Chesterfield S41 0TZ. Previous address: Tapton Innovation Centre Brimington Road Chesterfield S41 0TZ England
filed on: 30th, April 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 17th Mar 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Fri, 10th Jan 2020 new director was appointed.
filed on: 10th, January 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 5th Sep 2019. New Address: Tapton Innovation Centre Brimington Road Chesterfield S41 0TZ. Previous address: 9-10 Cross Street Preston PR1 3LT England
filed on: 5th, September 2019
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 31st May 2019
filed on: 22nd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 31st May 2019
filed on: 22nd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 31st May 2019
filed on: 22nd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 31st May 2019: 1000.00 GBP
filed on: 22nd, July 2019
| capital
|
Free Download
(3 pages)
|
(CH01) On Wed, 15th May 2019 director's details were changed
filed on: 15th, May 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, March 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on Mon, 18th Mar 2019: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|