(PSC04) Change to a person with significant control March 15, 2024
filed on: 18th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 9 Winckley Square Preston PR1 3HP. Change occurred on March 15, 2024. Company's previous address: Broad House, 8 Regan Way Chetwynd Business Park Chilwell Nottingham NG9 6RZ United Kingdom.
filed on: 15th, March 2024
| address
|
Free Download
(1 page)
|
(CH01) On March 15, 2024 director's details were changed
filed on: 15th, March 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 15, 2024
filed on: 15th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 15, 2024 director's details were changed
filed on: 15th, March 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On March 15, 2024 director's details were changed
filed on: 15th, March 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 18, 2024
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2023
filed on: 21st, September 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates January 18, 2023
filed on: 18th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On January 13, 2023 new director was appointed.
filed on: 17th, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2022
filed on: 5th, October 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates January 18, 2022
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 17th, September 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates January 18, 2021
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control April 6, 2017
filed on: 9th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 1st, September 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates January 18, 2020
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2019
filed on: 5th, July 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates January 18, 2019
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 18th, July 2018
| accounts
|
Free Download
(9 pages)
|
(SH08) Change of share class name or designation
filed on: 10th, April 2018
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on March 12, 2018: 115.00 GBP
filed on: 10th, April 2018
| capital
|
Free Download
(7 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 4th, April 2018
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 18, 2018
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control September 8, 2017
filed on: 8th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control September 8, 2017
filed on: 8th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Broad House, 8 Regan Way Chetwynd Business Park Chilwell Nottingham NG9 6RZ. Change occurred on August 23, 2017. Company's previous address: C/O Stanbridge Associates Ltd 7 Lindum Terrace Lincoln LN2 5RP.
filed on: 23rd, August 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2017
filed on: 31st, May 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates January 18, 2017
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 12th, July 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 18, 2016
filed on: 15th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 2nd, March 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 18, 2015
filed on: 27th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 27, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 24th, March 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 18, 2014
filed on: 20th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 20, 2014: 100.00 GBP
capital
|
|
(CH01) On March 24, 2013 director's details were changed
filed on: 20th, January 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On March 24, 2013 director's details were changed
filed on: 20th, January 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on April 19, 2013. Old Address: 94 West Parade Lincoln Lincolnshire LN1 1JZ England
filed on: 19th, April 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, January 2013
| incorporation
|
Free Download
(39 pages)
|