(AA) Full accounts for the period ending Sat, 31st Dec 2022
filed on: 31st, December 2023
| accounts
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with no updates Wed, 13th Sep 2023
filed on: 5th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Tue, 26th Sep 2023 new director was appointed.
filed on: 26th, September 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 26th Sep 2023
filed on: 26th, September 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 26th Sep 2023 new director was appointed.
filed on: 26th, September 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 10 Eastboro Fields Hemdale Business Park Nuneaton CV11 6GL England on Thu, 21st Sep 2023 to Units C & D Riversdale House Riversdale Road Atherstone Warwickshire CV9 1FA
filed on: 21st, September 2023
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Fri, 31st Dec 2021
filed on: 21st, September 2022
| accounts
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with no updates Tue, 13th Sep 2022
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2020
filed on: 7th, October 2021
| accounts
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with updates Thu, 30th Sep 2021
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Mon, 10th May 2021
filed on: 10th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 1st Oct 2018
filed on: 10th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Mon, 1st Oct 2018
filed on: 18th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Tue, 31st Dec 2019
filed on: 23rd, November 2020
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates Wed, 30th Sep 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 12th Mar 2020 director's details were changed
filed on: 12th, March 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 4th Feb 2020
filed on: 10th, February 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 4th Feb 2020 new director was appointed.
filed on: 7th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Tue, 31st Dec 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 30th Sep 2019
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 14 Birkdale Close Whitestone Nuneaton CV11 6NA England on Thu, 31st Jan 2019 to Unit 10 Eastboro Fields Hemdale Business Park Nuneaton CV11 6GL
filed on: 31st, January 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 14 Irkdale Close Whitestone Nuneaton CV11 6NA England on Thu, 15th Nov 2018 to 14 Birkdale Close Whitestone Nuneaton CV11 6NA
filed on: 15th, November 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, October 2018
| incorporation
|
Free Download
(16 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Capital declared on Mon, 1st Oct 2018: 100.00 GBP
capital
|
|