(AA) Accounts for a dormant company made up to 2022-12-31
filed on: 14th, September 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2023-05-03
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 5 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ. Change occurred on 2023-01-10. Company's previous address: Carlyle Business Park Ham Lane Kingswinford West Midlands DY6 7JL England.
filed on: 10th, January 2023
| address
|
Free Download
(1 page)
|
(CH01) On 2023-01-05 director's details were changed
filed on: 10th, January 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023-01-05
filed on: 10th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023-01-05
filed on: 10th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023-01-05
filed on: 10th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2021-12-31
filed on: 20th, September 2022
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2022-08-02 director's details were changed
filed on: 2nd, August 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Carlyle Business Park Ham Lane Kingswinford West Midlands DY6 7JL. Change occurred on 2022-08-02. Company's previous address: Carlyle Business Park Great Bridge Street Swan Village West Bromwich B70 0XA England.
filed on: 2nd, August 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2022-08-02
filed on: 2nd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-08-02
filed on: 2nd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-08-02
filed on: 2nd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-05-03
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2020-12-31
filed on: 28th, September 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2021-05-03
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2019-12-31
filed on: 3rd, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2020-05-03
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from 2020-05-31 to 2019-12-31
filed on: 4th, March 2020
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2019-05-31
filed on: 25th, February 2020
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019-10-04
filed on: 4th, October 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019-09-30
filed on: 30th, September 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with updates 2019-05-03
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2018-05-04
filed on: 22nd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2018-05-04: 3.00 GBP
filed on: 20th, May 2019
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2018-05-04
filed on: 20th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018-05-04
filed on: 20th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2018-05-04: 3.00 GBP
filed on: 20th, May 2019
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2019-05-02
filed on: 14th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-05-02 director's details were changed
filed on: 14th, May 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Carlyle Business Park Great Bridge Street Swan Village West Bromwich B70 0XA. Change occurred on 2019-05-14. Company's previous address: Unit 2a Colliers Way Clayton West West Yorkshire HD8 9TR England.
filed on: 14th, May 2019
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 2a Colliers Way Clayton West West Yorkshire HD8 9TR. Change occurred on 2018-05-11. Company's previous address: Ebenezer House Ryecroft Newcastle Under Lyme Staffordshire ST5 2BE United Kingdom.
filed on: 11th, May 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2018-05-04
filed on: 11th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-05-04 director's details were changed
filed on: 11th, May 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 4th, May 2018
| incorporation
|
Free Download
(33 pages)
|