(CS01) Confirmation statement with updates 2023-12-15
filed on: 15th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 3, 256-266 Emmett Street Preston PR1 1rd. Change occurred on 2023-12-12. Company's previous address: Unit G04 Preston Technology Center Marsh Lane Preston PR1 8UQ England.
filed on: 12th, December 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2023-06-30
filed on: 27th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-08-12
filed on: 28th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2023-01-06 director's details were changed
filed on: 6th, January 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023-01-04 director's details were changed
filed on: 4th, January 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023-01-04 director's details were changed
filed on: 4th, January 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit G04 Preston Technology Center Marsh Lane Preston PR1 8UQ. Change occurred on 2022-12-19. Company's previous address: 482 Lady Margaret Road Southall UB1 2NW England.
filed on: 19th, December 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-06-30
filed on: 16th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-08-12
filed on: 31st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2022-01-14 director's details were changed
filed on: 14th, January 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 482 Lady Margaret Road Southall UB1 2NW. Change occurred on 2021-12-23. Company's previous address: 23a Kenilworth Gardens Hayes UB4 0AY England.
filed on: 23rd, December 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 482 Lady Margaret Road Southall UB1 2NW. Change occurred on 2021-12-23. Company's previous address: 482 Lady Margaret Road Southall UB1 2NW England.
filed on: 23rd, December 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-08-12
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control 2021-08-11
filed on: 8th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021-08-11
filed on: 8th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On 2021-09-28 director's details were changed
filed on: 28th, September 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-09-28
filed on: 28th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021-08-11
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2021-08-11
filed on: 11th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021-08-11
filed on: 11th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-07-08
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control 2021-06-02
filed on: 30th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 23a Kenilworth Gardens Hayes UB4 0AY. Change occurred on 2021-06-05. Company's previous address: 48 Granny Avenue Morley Leeds West Yorkshire LS27 7SN United Kingdom.
filed on: 5th, June 2021
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 2nd, June 2021
| incorporation
|
Free Download
(28 pages)
|
(SH01) Statement of Capital on 2021-06-02: 100.00 GBP
capital
|
|