(AA) Micro company financial statements for the year ending on May 31, 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(4 pages)
|
(CH03) On May 10, 2023 secretary's details were changed
filed on: 10th, May 2023
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control May 10, 2023
filed on: 10th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 10, 2023
filed on: 10th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 25, 2023
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Unit 6 Michell Court Castle Mound Way Rugby CV23 0UY England to Unit 6 Mitchell Court Castle Mound Way Rugby CV23 0UY on May 4, 2023
filed on: 4th, May 2023
| address
|
Free Download
(1 page)
|
(CH03) On April 26, 2023 secretary's details were changed
filed on: 26th, April 2023
| officers
|
Free Download
(1 page)
|
(CH03) On April 26, 2023 secretary's details were changed
filed on: 26th, April 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 7th, November 2022
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution, Resolution of removal of pre-emption rights, Resolution
filed on: 30th, June 2022
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on June 22, 2022: 2000.00 GBP
filed on: 29th, June 2022
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 25, 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(4 pages)
|
(CH01) On August 10, 2021 director's details were changed
filed on: 12th, August 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On August 10, 2021 director's details were changed
filed on: 12th, August 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Aspects House, 66a Somers Road Rugby CV22 7DH England to Unit 6 Michell Court Castle Mound Way Rugby CV23 0UY on August 12, 2021
filed on: 12th, August 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 7, 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 113841730003, created on March 22, 2021
filed on: 21st, April 2021
| mortgage
|
Free Download
(32 pages)
|
(MR01) Registration of charge 113841730002, created on March 24, 2021
filed on: 6th, April 2021
| mortgage
|
Free Download
(39 pages)
|
(CH01) On December 18, 2020 director's details were changed
filed on: 25th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On December 18, 2020 director's details were changed
filed on: 23rd, March 2021
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 113841730001, created on November 17, 2020
filed on: 18th, November 2020
| mortgage
|
Free Download
(41 pages)
|
(AA) Dormant company accounts made up to May 31, 2020
filed on: 17th, November 2020
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control March 8, 2019
filed on: 6th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on August 27, 2020: 1000.00 GBP
filed on: 1st, September 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 7, 2020
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to May 31, 2019
filed on: 22nd, December 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 24, 2019
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 3 Newall Close Clifton-upon- Dunsmore Rugby Warwickshire CV23 0DF United Kingdom to Aspects House, 66a Somers Road Rugby CV22 7DH on June 6, 2019
filed on: 6th, June 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, May 2018
| incorporation
|
Free Download
(34 pages)
|
(SH01) Capital declared on May 25, 2018: 20.00 GBP
capital
|
|