(CS01) Confirmation statement with updates 2023-02-14
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2022-06-30
filed on: 31st, October 2022
| accounts
|
Free Download
(6 pages)
|
(AA01) Current accounting period extended from 2022-01-31 to 2022-06-30
filed on: 23rd, June 2022
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2022-04-04
filed on: 25th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022-04-04 director's details were changed
filed on: 25th, April 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-04-04 director's details were changed
filed on: 22nd, April 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-04-04 director's details were changed
filed on: 21st, April 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-04-04
filed on: 21st, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-02-14
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022-01-09
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2022-02-01
filed on: 1st, February 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-01-31
filed on: 26th, October 2021
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2021-05-25
filed on: 27th, May 2021
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 111432130001 in full
filed on: 21st, May 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 111432130002, created on 2021-04-30
filed on: 19th, May 2021
| mortgage
|
Free Download
(37 pages)
|
(CS01) Confirmation statement with updates 2021-01-09
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2020-10-30: 1.00 GBP
filed on: 30th, October 2020
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 111432130001, created on 2020-09-11
filed on: 22nd, September 2020
| mortgage
|
Free Download
(39 pages)
|
(CH01) On 2020-08-18 director's details were changed
filed on: 18th, August 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-08-17 director's details were changed
filed on: 18th, August 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-08-17 director's details were changed
filed on: 18th, August 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address The Pavilion Kingfisher Way Hinchingbrooke Business Park Huntingdon PE29 6FN. Change occurred on 2020-08-18. Company's previous address: Amelia House Crescent Road Worthing West Sussex BN11 1QR England.
filed on: 18th, August 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-01-31
filed on: 29th, July 2020
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2020-06-26
filed on: 30th, June 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020-05-26
filed on: 26th, May 2020
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-01-09
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Amelia House Crescent Road Worthing West Sussex BN11 1QR. Change occurred on 2019-09-23. Company's previous address: The Old Library 10 Leeds Road Sheffield S9 3TY England.
filed on: 23rd, September 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019-09-23
filed on: 23rd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-09-23 director's details were changed
filed on: 23rd, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-01-31
filed on: 26th, April 2019
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2019-03-19
filed on: 19th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-03-19 director's details were changed
filed on: 19th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-01-09
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address The Old Library 10 Leeds Road Sheffield S9 3TY. Change occurred on 2018-06-28. Company's previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom.
filed on: 28th, June 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 10th, January 2018
| incorporation
|
Free Download
(29 pages)
|