(CS01) Confirmation statement with no updates December 13, 2023
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 13, 2023
filed on: 13th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 7th, July 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates December 15, 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 18th, July 2022
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on December 14, 2021
filed on: 15th, December 2021
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Highoaks Willow Street Llangollen LL20 8HH. Change occurred on December 15, 2021. Company's previous address: 37 Queen Margarets Drive Brotherton Knottingley WF11 9HR England.
filed on: 15th, December 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 15, 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control December 14, 2021
filed on: 15th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control December 14, 2021
filed on: 15th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control December 14, 2021
filed on: 15th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 8th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 23, 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On December 8, 2020 director's details were changed
filed on: 22nd, June 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 37 Queen Margarets Drive Brotherton Knottingley WF11 9HR. Change occurred on December 8, 2020. Company's previous address: Unit 2 Prospect Estate Miners Road Llay Wrexham LL12 0PB Wales.
filed on: 8th, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 23, 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On June 23, 2020 new director was appointed.
filed on: 23rd, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On June 23, 2020 director's details were changed
filed on: 23rd, June 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 2 Prospect Estate Miners Road Llay Wrexham LL12 0PB. Change occurred on June 23, 2020. Company's previous address: 73 Bye Pass Road Tarvin Chester Cheshire CH3 8EF England.
filed on: 23rd, June 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control June 5, 2020
filed on: 9th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 73 Bye Pass Road Tarvin Chester Cheshire CH3 8EF. Change occurred on June 9, 2020. Company's previous address: Langhorne Langhorne, Chester Road Kelsall Tarporley Cheshire CW6 0SB United Kingdom.
filed on: 9th, June 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 29, 2020
filed on: 29th, May 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control May 29, 2020
filed on: 29th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 20th, April 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 26th, March 2020
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from June 30, 2020 to December 30, 2019
filed on: 26th, March 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 27, 2019
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On April 23, 2019 director's details were changed
filed on: 23rd, April 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On April 8, 2019 new director was appointed.
filed on: 17th, April 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, June 2018
| incorporation
|
Free Download
(11 pages)
|
(SH01) Capital declared on June 28, 2018: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|