(CS01) Confirmation statement with updates Tuesday 2nd January 2024
filed on: 9th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 6th, December 2023
| accounts
|
Free Download
(9 pages)
|
(AP01) New director appointment on Friday 23rd June 2023.
filed on: 5th, July 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 23rd June 2023
filed on: 5th, July 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 2nd January 2023
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sunday 2nd January 2022
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Saturday 2nd January 2021
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(SH03) Own shares purchase
filed on: 2nd, February 2021
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 24th, December 2020
| accounts
|
Free Download
(9 pages)
|
(SH06) Shares cancellation. Statement of capital on Monday 30th November 2020667.00 GBP
filed on: 11th, December 2020
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 10th, December 2020
| resolution
|
Free Download
(3 pages)
|
(SH01) 900.00 GBP is the capital in company's statement on Thursday 31st January 2019
filed on: 10th, December 2020
| capital
|
Free Download
(6 pages)
|
(SH01) 900.00 GBP is the capital in company's statement on Thursday 31st January 2019
filed on: 10th, December 2020
| capital
|
Free Download
(6 pages)
|
(SH01) 900.00 GBP is the capital in company's statement on Thursday 31st January 2019
filed on: 10th, December 2020
| capital
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thursday 2nd January 2020
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address The Old Pump House Oborne Road Sherborne Dorset DT9 3RX. Change occurred on Friday 5th April 2019. Company's previous address: Unit 212 Albyn Works Burton Road Neepsend Sheffield Yorkshire S3 8BZ United Kingdom.
filed on: 5th, April 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 31st December 2018
filed on: 4th, February 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 31st December 2018.
filed on: 4th, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Monday 31st December 2018
filed on: 4th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tuesday 3rd January 2017
filed on: 4th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sunday 20th January 2019 director's details were changed
filed on: 4th, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 4th January 2017
filed on: 4th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 2nd January 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Monday 31st December 2018
filed on: 4th, February 2019
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to Saturday 31st March 2018
filed on: 3rd, October 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Unit 212 Albyn Works Burton Road Neepsend Sheffield Yorkshire S3 8BZ. Change occurred on Thursday 6th September 2018. Company's previous address: The Dovecote Hathersage Business Centre Hathersage Hope Valley Derbyshire S32 1BB United Kingdom.
filed on: 6th, September 2018
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 23rd February 2018
filed on: 23rd, February 2018
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 2nd January 2018
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address The Dovecote Hathersage Business Centre Hathersage Hope Valley Derbyshire S32 1BB. Change occurred on Tuesday 22nd August 2017. Company's previous address: 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN United Kingdom.
filed on: 22nd, August 2017
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Saturday 31st March 2018. Originally it was Wednesday 31st January 2018
filed on: 17th, August 2017
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 1st August 2017.
filed on: 15th, August 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 1st August 2017.
filed on: 15th, August 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 3rd, January 2017
| incorporation
|
Free Download
(25 pages)
|