(CS01) Confirmation statement with no updates 2023-07-03
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-06-30
filed on: 29th, March 2023
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 108482510002, created on 2022-08-23
filed on: 24th, August 2022
| mortgage
|
Free Download
(54 pages)
|
(CS01) Confirmation statement with updates 2022-07-03
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from 2022-07-31 to 2022-06-30
filed on: 29th, July 2022
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution of adoption of Articles of Association
filed on: 24th, June 2022
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 24th, June 2022
| incorporation
|
Free Download
(12 pages)
|
(SH01) Statement of Capital on 2022-03-16: 4500100.00 GBP
filed on: 20th, June 2022
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2022-03-16
filed on: 30th, May 2022
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 108482510001, created on 2022-03-16
filed on: 30th, March 2022
| mortgage
|
Free Download
(77 pages)
|
(AA) Total exemption full accounts data made up to 2021-07-31
filed on: 29th, November 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021-07-03
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-07-31
filed on: 19th, July 2021
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-07-03
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-07-31
filed on: 30th, April 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019-07-03
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-07-31
filed on: 29th, March 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 28 Flaxland Way, Weldon 28 Flaxland Way Weldon Corby NN17 5GA England to PO Box BS11 0YS Cp Buildings Bcc Waste Transfer Station, Kings Weston Lane Avonmouth Bristol BS11 0YS on 2018-07-16
filed on: 16th, July 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017-07-04
filed on: 16th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-07-03
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2018-03-10
filed on: 16th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-03-10 director's details were changed
filed on: 15th, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-03-10
filed on: 15th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-03-08
filed on: 8th, March 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 15 Gretton Road Weldon Corby NN17 3HN England to 28 Flaxland Way, Weldon 28 Flaxland Way Weldon Corby NN17 5GA on 2017-07-25
filed on: 25th, July 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 4th, July 2017
| incorporation
|
Free Download
(27 pages)
|