(CS01) Confirmation statement with updates Thu, 6th Mar 2025
filed on: 25th, March 2025
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Sat, 1st Mar 2025 director's details were changed
filed on: 18th, March 2025
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 1st Mar 2025 director's details were changed
filed on: 17th, March 2025
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 1st Mar 2025 director's details were changed
filed on: 17th, March 2025
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 1st Mar 2025
filed on: 14th, March 2025
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 14th Mar 2025. New Address: Unit 29 Loughborough Technology Centre Epinal Way Loughborough Leicestershire LE11 3GE. Previous address: 10 Milton Court Ravenshead Nottingham Nottinghamshire NG15 9BD England
filed on: 14th, March 2025
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Sat, 1st Mar 2025
filed on: 14th, March 2025
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 1st Mar 2025
filed on: 14th, March 2025
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2023
filed on: 14th, September 2024
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 145513670001, created on Fri, 8th Mar 2024
filed on: 14th, March 2024
| mortgage
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with updates Wed, 6th Mar 2024
filed on: 6th, March 2024
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Mon, 22nd Jan 2024 - the day director's appointment was terminated
filed on: 25th, January 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 25th Jan 2024
filed on: 25th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Thu, 25th Jan 2024
filed on: 25th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Capital declared on Mon, 22nd Jan 2024: 168.00 GBP
filed on: 22nd, January 2024
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 19th Dec 2023
filed on: 19th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Fri, 19th Jan 2024. New Address: 10 Milton Court Ravenshead Nottingham Nottinghamshire NG15 9BD. Previous address: Heritage Building, 7 Beaumont Close Prince William Road Loughborough LE11 5DA England
filed on: 19th, January 2024
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 20th Dec 2023. New Address: Heritage Building, 7 Beaumont Close Prince William Road Loughborough LE11 5DA. Previous address: 7 st John Street Mansfield Nottinghamshire NG18 1QH United Kingdom
filed on: 20th, December 2023
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 22nd Feb 2023
filed on: 24th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 22nd Feb 2023
filed on: 24th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 22nd Feb 2023
filed on: 24th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 22nd Feb 2023
filed on: 24th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Fri, 24th Feb 2023
filed on: 24th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, December 2022
| incorporation
|
Free Download
(38 pages)
|