(CS01) Confirmation statement with updates 6th October 2023
filed on: 26th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(6 pages)
|
(CH03) On 1st January 1970 secretary's details were changed
filed on: 11th, January 2023
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 5th January 2023
filed on: 10th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 5th January 2023 director's details were changed
filed on: 10th, January 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 5th January 2023 director's details were changed
filed on: 10th, January 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 10th January 2023. New Address: 5 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ. Previous address: Carlyle Business Park Ham Lane Kingswinford DY6 7JL England
filed on: 10th, January 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 5th January 2023
filed on: 10th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 6th October 2022
filed on: 6th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH03) On 1st January 1970 secretary's details were changed
filed on: 3rd, August 2022
| officers
|
Free Download
(1 page)
|
(CH01) On 2nd August 2022 director's details were changed
filed on: 2nd, August 2022
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 31st July 2022 to 31st December 2022
filed on: 2nd, August 2022
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2nd August 2022
filed on: 2nd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2nd August 2022 director's details were changed
filed on: 2nd, August 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2nd August 2022. New Address: Carlyle Business Park Ham Lane Kingswinford DY6 7JL. 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 2nd August 2022
filed on: 2nd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 10th July 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 1st August 2020
filed on: 15th, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 10th July 2021
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2020
filed on: 9th, April 2021
| accounts
|
Free Download
(6 pages)
|
(CH01) On 25th November 2020 director's details were changed
filed on: 25th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 25th November 2020
filed on: 25th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 19th, August 2020
| incorporation
|
Free Download
(24 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 13th, August 2020
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 12th, August 2020
| capital
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st August 2019
filed on: 29th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 1st August 2019
filed on: 29th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 10th July 2020
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 10th September 2019. New Address: Carlyle Business Park Great Bridge Street Swan Village West Bromwich B70 0XA. Previous address: Coopers House 65a Wingletye Lane Hornchurch RM11 3AT United Kingdom
filed on: 10th, September 2019
| address
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 25th, July 2019
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 25th July 2019
filed on: 25th, July 2019
| resolution
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 11th, July 2019
| incorporation
|
Free Download
(39 pages)
|
(SH01) Statement of Capital on 11th July 2019: 100.00 GBP
capital
|
|