(AA) Total exemption full company accounts data drawn up to November 30, 2023
filed on: 8th, May 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates February 3, 2024
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on January 31, 2023
filed on: 3rd, February 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 3, 2023
filed on: 3rd, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control January 30, 2023
filed on: 3rd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control January 31, 2023
filed on: 3rd, February 2023
| persons with significant control
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control January 31, 2023
filed on: 3rd, February 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control January 30, 2023
filed on: 3rd, February 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 30, 2023
filed on: 3rd, February 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 26, 2023
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2021
filed on: 1st, February 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates January 26, 2022
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control January 20, 2022
filed on: 20th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On January 20, 2022 new director was appointed.
filed on: 20th, January 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 2, 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 129937330001, created on April 8, 2021
filed on: 8th, April 2021
| mortgage
|
Free Download
(36 pages)
|
(AP01) On April 6, 2021 new director was appointed.
filed on: 7th, April 2021
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on April 6, 2021: 150.00 GBP
filed on: 7th, April 2021
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control April 6, 2021
filed on: 7th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control April 6, 2021
filed on: 7th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 6, 2021
filed on: 7th, April 2021
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Sun House 6 Tom Brown Street Rugby Warwickshire CV21 3JT. Change occurred on March 17, 2021. Company's previous address: 35 Potters Corner Forest Town Mansfield NG19 0FG England.
filed on: 17th, March 2021
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, November 2020
| incorporation
|
Free Download
(14 pages)
|