(CS01) Confirmation statement with updates February 12, 2024
filed on: 14th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, February 2024
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, February 2024
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, February 2024
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 118299670007, created on January 30, 2024
filed on: 7th, February 2024
| mortgage
|
Free Download
(91 pages)
|
(MR01) Registration of charge 118299670006, created on January 30, 2024
filed on: 2nd, February 2024
| mortgage
|
Free Download
(74 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 118299670005, created on April 25, 2023
filed on: 6th, May 2023
| mortgage
|
Free Download
(59 pages)
|
(AP01) On March 15, 2023 new director was appointed.
filed on: 17th, March 2023
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on March 15, 2023: 29031.03 GBP
filed on: 17th, March 2023
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 6, 2022: 29031.02 GBP
filed on: 17th, March 2023
| capital
|
Free Download
(3 pages)
|
(AP01) On March 15, 2023 new director was appointed.
filed on: 17th, March 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 15, 2023
filed on: 17th, March 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 14, 2023
filed on: 23rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 13th, October 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Sanderson House Poplar Way Sheffield South Yorkshire S60 5TR United Kingdom to Lincoln House Wellington Crescent Fradley Park Lichfield WS13 8RZ on July 25, 2022
filed on: 25th, July 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 14, 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 20th, January 2022
| accounts
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 28, 2021: 29031.01 GBP
filed on: 11th, January 2022
| capital
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control April 8, 2021
filed on: 9th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 7 Rushmills Northampton NN4 7YB England to Sanderson House Poplar Way Sheffield South Yorkshire S60 5TR on April 9, 2021
filed on: 9th, April 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 14, 2021
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 19th, January 2021
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 19th, January 2021
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 19th, January 2021
| accounts
|
Free Download
(45 pages)
|
(AA) Audit exemption subsidiary accounts made up to December 31, 2019
filed on: 19th, January 2021
| accounts
|
Free Download
(2 pages)
|
(SH01) Capital declared on June 16, 2020: 29031.00 GBP
filed on: 24th, August 2020
| capital
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from February 28, 2020 to December 31, 2019
filed on: 11th, May 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 14, 2020
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC09) Withdrawal of a person with significant control statement August 5, 2019
filed on: 5th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control April 23, 2019
filed on: 5th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on July 31, 2019
filed on: 2nd, August 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 160 Aldersgate St London EC1A 4HT United Kingdom to 7 Rushmills Northampton NN4 7YB on August 2, 2019
filed on: 2nd, August 2019
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on April 23, 2019: 29001.00 GBP
filed on: 29th, May 2019
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: April 23, 2019
filed on: 24th, May 2019
| officers
|
Free Download
(1 page)
|
(AP01) On April 23, 2019 new director was appointed.
filed on: 24th, May 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of alteration of Articles of Association
filed on: 9th, May 2019
| resolution
|
Free Download
(6 pages)
|
(MA) Memorandum and Articles of Association
filed on: 9th, May 2019
| incorporation
|
Free Download
(35 pages)
|
(MR01) Registration of charge 118299670003, created on April 23, 2019
filed on: 30th, April 2019
| mortgage
|
Free Download
(61 pages)
|
(MR01) Registration of charge 118299670004, created on April 23, 2019
filed on: 30th, April 2019
| mortgage
|
Free Download
(61 pages)
|
(MR01) Registration of charge 118299670001, created on April 23, 2019
filed on: 23rd, April 2019
| mortgage
|
Free Download
(56 pages)
|
(MR01) Registration of charge 118299670002, created on April 23, 2019
filed on: 23rd, April 2019
| mortgage
|
Free Download
(57 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, February 2019
| incorporation
|
Free Download
(48 pages)
|