(CS01) Confirmation statement with updates 2023/12/03
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2023/01/31
filed on: 25th, October 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2022/12/03
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/01/31
filed on: 22nd, July 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2021/12/03
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/01/31
filed on: 26th, October 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2020/12/03
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 31 Tadmena Road South Shields NE33 3BG United Kingdom on 2020/09/08 to 45 Telford Way High Wycombe HP13 5EB
filed on: 8th, September 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2020/08/24
filed on: 8th, September 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020/08/24
filed on: 8th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020/08/24
filed on: 8th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/08/24.
filed on: 8th, September 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/01/31
filed on: 1st, September 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 12 Elmpark Way Rochdale OL12 7JQ United Kingdom on 2019/12/30 to 31 Tadmena Road South Shields NE33 3BG
filed on: 30th, December 2019
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/12/11.
filed on: 27th, December 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2019/12/11
filed on: 27th, December 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2019/12/11
filed on: 27th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019/12/11
filed on: 27th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/12/03
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2019/09/26.
filed on: 15th, October 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Flat 2, Elizabeth Court Green Street Kidderminster DY10 1JN England on 2019/10/15 to 12 Elmpark Way Rochdale OL12 7JQ
filed on: 15th, October 2019
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019/09/26
filed on: 15th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2019/09/26
filed on: 15th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2019/09/26
filed on: 15th, October 2019
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/01/31
filed on: 3rd, October 2019
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2019/04/03
filed on: 12th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2019/04/03
filed on: 12th, April 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/04/03.
filed on: 12th, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019/04/03
filed on: 12th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Montagu House London Road Retford DN22 7JJ United Kingdom on 2019/04/12 to Flat 2, Elizabeth Court Green Street Kidderminster DY10 1JN
filed on: 12th, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/12/03
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 2018/11/09
filed on: 19th, November 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 37 Exhibition Close London W12 7EF United Kingdom on 2018/11/19 to Montagu House London Road Retford DN22 7JJ
filed on: 19th, November 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2018/11/09
filed on: 19th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018/11/09
filed on: 19th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/11/09.
filed on: 19th, November 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2018/08/02
filed on: 10th, August 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 7 Limewood Way Leeds LS14 1AB England on 2018/08/10 to 37 Exhibition Close London W12 7EF
filed on: 10th, August 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018/08/02
filed on: 10th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/08/02.
filed on: 10th, August 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018/08/02
filed on: 10th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 3rd, January 2018
| incorporation
|
Free Download
(35 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) 1.00 GBP is the capital in company's statement on 2018/01/03
capital
|
|