(CS01) Confirmation statement with no updates December 3, 2023
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 17th, July 2023
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address 5 Oak Tree Mount Leeds LS9 6SH. Change occurred on February 12, 2023. Company's previous address: 62 Chellowfield Court Bradford BD9 6NW United Kingdom.
filed on: 12th, February 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 3, 2022
filed on: 28th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 3, 2021
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 62 Chellowfield Court Bradford BD9 6NW. Change occurred on October 15, 2021. Company's previous address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England.
filed on: 15th, October 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control October 14, 2021
filed on: 15th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On October 14, 2021 new director was appointed.
filed on: 15th, October 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 15, 2021
filed on: 15th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control October 14, 2021
filed on: 15th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 14, 2021
filed on: 15th, October 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control October 7, 2021
filed on: 8th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On October 7, 2021 new director was appointed.
filed on: 8th, October 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 7, 2021
filed on: 8th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA. Change occurred on October 7, 2021. Company's previous address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England.
filed on: 7th, October 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 14, 2021
filed on: 7th, October 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control September 14, 2021
filed on: 7th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address Gf2 5 High Street Westbury on Trym Bristol BS9 3BY. Change occurred on September 14, 2021. Company's previous address: The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England.
filed on: 14th, September 2021
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on April 14, 2021
filed on: 14th, April 2021
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, September 2020
| incorporation
|
Free Download
(23 pages)
|