(PSC04) Change to a person with significant control 7th September 2023
filed on: 8th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 7th September 2023
filed on: 7th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 7th September 2023
filed on: 7th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 7th September 2023
filed on: 7th, September 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 7th September 2023 director's details were changed
filed on: 7th, September 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 7th September 2023 - the day director's appointment was terminated
filed on: 7th, September 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 7th September 2023
filed on: 7th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 21st March 2023
filed on: 23rd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 21st March 2023
filed on: 22nd, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 21st March 2023
filed on: 22nd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 21st March 2023
filed on: 21st, March 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 21st March 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 21st March 2023 - the day director's appointment was terminated
filed on: 21st, March 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 1st February 2023
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 31st January 2023
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 26th January 2023
filed on: 31st, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 26th January 2023
filed on: 31st, January 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 26th January 2023
filed on: 31st, January 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 26th January 2023 - the day director's appointment was terminated
filed on: 27th, January 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th April 2022
filed on: 16th, January 2023
| accounts
|
Free Download
(8 pages)
|
(AA01) Accounting reference date changed from 31st October 2021 to 30th April 2022
filed on: 25th, July 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 5th July 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 26th October 2021
filed on: 26th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: 26th October 2021. New Address: 32 (Basement) Woodstock Grove London W12 8LE. Previous address: Brulimar House, Jubilee Road Middleton Manchester M24 2LX England
filed on: 26th, October 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 26th October 2021
filed on: 26th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 26th October 2021 - the day director's appointment was terminated
filed on: 26th, October 2021
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st October 2020
filed on: 5th, October 2021
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 5th July 2021
filed on: 5th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 5th July 2021
filed on: 5th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 5th July 2021
filed on: 5th, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 5th July 2021
filed on: 5th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 5th July 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 5th July 2021. New Address: Brulimar House, Jubilee Road Middleton Manchester M24 2LX. Previous address: Building 18, Gateway 1000 Whittle Way Arlington Business Park Stevenage Hertfordshire SG1 2FP England
filed on: 5th, July 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 15th November 2020
filed on: 25th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 27th May 2021
filed on: 25th, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 15th November 2020
filed on: 25th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 27th May 2021 - the day director's appointment was terminated
filed on: 25th, June 2021
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st October 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 16th July 2020
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2018
filed on: 19th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 16th July 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 29th May 2019. New Address: Building 18, Gateway 1000 Whittle Way Arlington Business Park Stevenage Hertfordshire SG1 2FP. Previous address: New Cambridge House Bassingbourn Road Litlington Royston SG8 0SS England
filed on: 29th, May 2019
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 098297180002, created on 14th September 2018
filed on: 25th, September 2018
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 098297180001, created on 14th September 2018
filed on: 25th, September 2018
| mortgage
|
Free Download
(13 pages)
|
(PSC01) Notification of a person with significant control 20th June 2018
filed on: 8th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 20th June 2018
filed on: 8th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 20th June 2018 - the day director's appointment was terminated
filed on: 8th, September 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st October 2017
filed on: 15th, August 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 24th July 2018. New Address: New Cambridge House Bassingbourn Road Litlington Royston SG8 0SS. Previous address: Suite Ro Morgan Reach House 136 Hagley Road Birmingham West Midlands B16 9NX United Kingdom
filed on: 24th, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 20th June 2018
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 17th July 2018
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 20th June 2018
filed on: 16th, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 18th October 2017
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 19th, July 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 9th December 2016. New Address: Suite Ro Morgan Reach House 136 Hagley Road Birmingham West Midlands B16 9NX. Previous address: C/O Morgan Reach Accountancy Limited Morgan Reach House 136 Hagley Road Birmingham West Midlands B16 9NX United Kingdom
filed on: 9th, December 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2nd December 2016 director's details were changed
filed on: 9th, December 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 18th October 2016
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Address change date: 1st November 2016. New Address: C/O Morgan Reach Accountancy Limited Morgan Reach House 136 Hagley Road Birmingham West Midlands B16 9NX. Previous address: Morgan Reach Accountancy Ciba Building 146 Hagley Road Birmingham West Midlands B16 9NX England
filed on: 1st, November 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 19th, October 2015
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|