(PSC01) Notification of a person with significant control 2023-11-01
filed on: 2nd, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023-11-02
filed on: 2nd, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2023-11-01
filed on: 2nd, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2023-05-31
filed on: 18th, October 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2023-02-01
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2020-10-30 director's details were changed
filed on: 1st, March 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2023-01-31
filed on: 6th, February 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-01-31
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2022-12-01
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-12-01
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-12-01
filed on: 1st, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2022-12-01: 103.00 GBP
filed on: 1st, December 2022
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-05-31
filed on: 22nd, September 2022
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on 2022-08-02
filed on: 2nd, August 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2022-03-31
filed on: 1st, April 2022
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2021-04-06: 101.00 GBP
filed on: 24th, February 2022
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022-02-15
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2022-01-01 director's details were changed
filed on: 11th, January 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-12-16
filed on: 16th, December 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2021-05-31
filed on: 2nd, November 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2021-08-01 director's details were changed
filed on: 9th, September 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2020-05-31
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Endeavour House Wrest Park Silsoe Bedford Bedfordshire MK45 4HS. Change occurred on 2021-02-15. Company's previous address: Room 21, West Wing, First Floor, the Quadrangle Crewe Hall, Weston Road Crewe Cheshire CW1 6UY England.
filed on: 15th, February 2021
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-02-01
filed on: 15th, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021-02-01
filed on: 15th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019-05-10
filed on: 15th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2021-02-01
filed on: 15th, February 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-02-15
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2021-02-01
filed on: 15th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-10-30
filed on: 30th, October 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-05-15
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-05-31
filed on: 23rd, January 2020
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Room 21, West Wing, First Floor, the Quadrangle Crewe Hall, Weston Road Crewe Cheshire CW1 6UY. Change occurred on 2019-08-27. Company's previous address: Room 21, West Wing First Floor, the Quadrangle Crewe Hall, Weston Road Crewe Cheshire CW1 6UZ England.
filed on: 27th, August 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019-07-01
filed on: 22nd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019-07-01
filed on: 22nd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Room 21, West Wing First Floor, the Quadrangle Crewe Hall, Weston Road Crewe Cheshire CW1 6UZ. Change occurred on 2019-07-11. Company's previous address: Franklin House 49 West Street Rochford Essex SS4 1BE England.
filed on: 11th, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-05-15
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2019-05-25 director's details were changed
filed on: 6th, June 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-05-10
filed on: 22nd, May 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2019-05-10
filed on: 22nd, May 2019
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 16th, May 2018
| incorporation
|
Free Download
(10 pages)
|