(CS01) Confirmation statement with updates June 21, 2023
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, July 2023
| mortgage
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control June 30, 2023
filed on: 3rd, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 30, 2023
filed on: 3rd, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 30, 2023 director's details were changed
filed on: 30th, June 2023
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 105677270004, created on February 2, 2023
filed on: 8th, February 2023
| mortgage
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, February 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 21, 2022
filed on: 22nd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 21, 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 2nd, October 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates June 21, 2020
filed on: 26th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on December 5, 2019
filed on: 5th, December 2019
| resolution
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control June 21, 2019
filed on: 24th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 21, 2019
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On June 21, 2019 director's details were changed
filed on: 21st, June 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On June 4, 2019 new director was appointed.
filed on: 4th, June 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Office 1 Station Business Park Main Rd Boston PE22 8EE. Change occurred on June 4, 2019. Company's previous address: Caravan Main Road Boston PE22 8EE United Kingdom.
filed on: 4th, June 2019
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control June 4, 2019
filed on: 4th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 4, 2019
filed on: 4th, June 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control June 4, 2019
filed on: 4th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 4, 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 105677270003, created on March 19, 2019
filed on: 8th, April 2019
| mortgage
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control December 1, 2018
filed on: 1st, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 19, 2019 director's details were changed
filed on: 1st, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control January 1, 2019
filed on: 14th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 16, 2019
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 105677270001, created on January 1, 2019
filed on: 7th, January 2019
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 105677270002, created on January 1, 2019
filed on: 7th, January 2019
| mortgage
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control December 1, 2018
filed on: 10th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 1, 2018
filed on: 3rd, December 2018
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control December 1, 2018
filed on: 3rd, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On December 1, 2018 new director was appointed.
filed on: 3rd, December 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on December 1, 2018
filed on: 3rd, December 2018
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to January 31, 2018
filed on: 19th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 16, 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, January 2017
| incorporation
|
Free Download
(30 pages)
|