(MR01) Registration of charge 115569090001, created on September 15, 2023
filed on: 20th, September 2023
| mortgage
|
Free Download
(48 pages)
|
(CS01) Confirmation statement with updates September 7, 2023
filed on: 7th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control April 5, 2023
filed on: 7th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 7, 2023 director's details were changed
filed on: 7th, September 2023
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 16th, August 2023
| resolution
|
Free Download
|
(MA) Memorandum and Articles of Association
filed on: 16th, August 2023
| incorporation
|
Free Download
|
(CH01) On June 9, 2023 director's details were changed
filed on: 9th, June 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 31, 2023
filed on: 6th, April 2023
| officers
|
Free Download
(1 page)
|
(AP01) On March 31, 2023 new director was appointed.
filed on: 6th, April 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On March 31, 2023 new director was appointed.
filed on: 6th, April 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On March 31, 2023 new director was appointed.
filed on: 6th, April 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On March 31, 2023 new director was appointed.
filed on: 6th, April 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On March 31, 2023 new director was appointed.
filed on: 6th, April 2023
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: March 31, 2023) of a secretary
filed on: 6th, April 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Spring Lodge Chester Road Helsby Frodsham Cheshire WA6 0AR. Change occurred on April 6, 2023. Company's previous address: 9 Park Lane Business Centre Park Lane Langham Colchester CO4 5WR England.
filed on: 6th, April 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Spring Lodge 172 Chester Road Helsby Frodsham Cheshire WA6 0AR. Change occurred on April 6, 2023. Company's previous address: Spring Lodge Chester Road Helsby Frodsham Cheshire WA6 0AR England.
filed on: 6th, April 2023
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control March 31, 2023
filed on: 5th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control March 31, 2023
filed on: 5th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control March 31, 2023
filed on: 5th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 9 Park Lane Business Centre Park Lane Langham Colchester CO4 5WR. Change occurred on April 5, 2023. Company's previous address: Unit a9, Moorside Business Park Moorside Colchester CO1 2ZF England.
filed on: 5th, April 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Unit a9, Moorside Business Park Moorside Colchester CO1 2ZF. Change occurred on March 13, 2023. Company's previous address: L J Rose Accounting 9 Park Lane Business Centre Park Lane, Langham Colchester CO4 5WR United Kingdom.
filed on: 13th, March 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 17th, October 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates September 5, 2022
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control September 6, 2018
filed on: 17th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 6, 2022 director's details were changed
filed on: 6th, April 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 24th, September 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates September 5, 2021
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 5, 2020
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 9th, July 2020
| accounts
|
Free Download
(4 pages)
|
(CH01) On December 11, 2019 director's details were changed
filed on: 18th, December 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 5, 2019
filed on: 10th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 9th, May 2019
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control October 1, 2018
filed on: 2nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement October 1, 2018
filed on: 1st, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from September 30, 2019 to March 31, 2019
filed on: 10th, September 2018
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, September 2018
| incorporation
|
Free Download
(29 pages)
|
(SH01) Capital declared on September 6, 2018: 200.00 GBP
capital
|
|