(AA) Total exemption full accounts data made up to 28th August 2022
filed on: 22nd, May 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 28th February 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 28th February 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 28th August 2021
filed on: 21st, March 2022
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control 1st November 2021
filed on: 18th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 1st November 2021
filed on: 18th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 1st November 2021: 2.00 GBP
filed on: 18th, November 2021
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 1st November 2021
filed on: 18th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 15th November 2021. New Address: 278 Dimsdale Parade West Newcastle-Under-Lyme Staffordshire ST5 8HP. Previous address: 5 Greyrick Court Mickleton Chipping Campden Gloucestershire GL55 6TS United Kingdom
filed on: 15th, November 2021
| address
|
Free Download
(1 page)
|
(CH01) On 15th November 2021 director's details were changed
filed on: 15th, November 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st November 2021
filed on: 15th, November 2021
| officers
|
Free Download
(2 pages)
|
(TM02) 30th April 2021 - the day secretary's appointment was terminated
filed on: 7th, May 2021
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 7th May 2021. New Address: 5 Greyrick Court Mickleton Chipping Campden Gloucestershire GL55 6TS. Previous address: 278 Dimsdale Parade West Newcastle-Under-Lyme Staffordshire ST5 8HP
filed on: 7th, May 2021
| address
|
Free Download
(1 page)
|
(CH01) On 7th May 2021 director's details were changed
filed on: 7th, May 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 28th February 2021
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 22nd April 2021
filed on: 22nd, April 2021
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th August 2020
filed on: 15th, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 29th February 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th August 2019
filed on: 9th, October 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 28th February 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th August 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 28th August 2017
filed on: 1st, May 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 28th February 2018
filed on: 4th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 28th February 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 10th, March 2017
| resolution
|
Free Download
(19 pages)
|
(SH08) Change of share class name or designation
filed on: 10th, March 2017
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 28th August 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 29th February 2016 with full list of members
filed on: 14th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 28th August 2015
filed on: 12th, October 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 28th February 2015 with full list of members
filed on: 27th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 28th February 2015 to 28th August 2015
filed on: 6th, February 2015
| accounts
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 26th July 2014
filed on: 27th, July 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 28th, February 2014
| incorporation
|
Free Download
(7 pages)
|