(AA01) Previous accounting period shortened from December 30, 2022 to December 29, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 7, 2023
filed on: 1st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 7, 2022
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control July 8, 2021
filed on: 14th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 8, 2021
filed on: 13th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control July 8, 2021
filed on: 13th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control July 8, 2021
filed on: 13th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 7, 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 7, 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from December 31, 2018 to December 30, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 7, 2019
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 096765980002, created on April 29, 2019
filed on: 10th, May 2019
| mortgage
|
Free Download
(24 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on December 18, 2018
filed on: 18th, December 2018
| resolution
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control December 14, 2018
filed on: 17th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On December 14, 2018 new director was appointed.
filed on: 17th, December 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 14, 2018
filed on: 17th, December 2018
| officers
|
Free Download
(1 page)
|
(AP01) On December 14, 2018 new director was appointed.
filed on: 17th, December 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control December 14, 2018
filed on: 17th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control December 14, 2018
filed on: 17th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control December 14, 2018
filed on: 17th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 14, 2018
filed on: 17th, December 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 14, 2018
filed on: 17th, December 2018
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control December 14, 2018
filed on: 17th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Racz Group, Unit 10 Evolution Wynyard Business Park Wynyard TS22 5TB. Change occurred on December 17, 2018. Company's previous address: C/O Sandicliffe Derby Road Loughborough Leicestershire LE11 5HN United Kingdom.
filed on: 17th, December 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control December 14, 2018
filed on: 17th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 7, 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 7, 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to December 31, 2016
filed on: 20th, July 2016
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 7, 2016
filed on: 20th, July 2016
| confirmation statement
|
Free Download
(10 pages)
|
(MR01) Registration of charge 096765980001, created on May 26, 2016
filed on: 27th, May 2016
| mortgage
|
Free Download
(23 pages)
|
(AP01) On May 10, 2016 new director was appointed.
filed on: 10th, May 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On May 10, 2016 new director was appointed.
filed on: 10th, May 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on July 8, 2015: 4.00 GBP
filed on: 23rd, July 2015
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, July 2015
| incorporation
|
Free Download
(19 pages)
|