(AA) Accounts for a micro company for the period ending on 2023/05/31
filed on: 29th, February 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2023/05/15
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/05/31
filed on: 28th, February 2023
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2022/05/26
filed on: 13th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022/05/26
filed on: 12th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 28th, June 2022
| resolution
|
Free Download
(8 pages)
|
(MA) Articles and Memorandum of Association
filed on: 28th, June 2022
| incorporation
|
Free Download
(8 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 28th, June 2022
| resolution
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 28th, June 2022
| resolution
|
Free Download
(3 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on 2022/02/04
filed on: 27th, June 2022
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 27th, June 2022
| capital
|
Free Download
(2 pages)
|
(AD01) Address change date: 2022/05/31. New Address: Unit B5 Evans Easyspace Deeside Industrial Park Deeside Flintshire CH5 2JZ. Previous address: Unit B5 Evans Easyspace Deeside Industrial Park Deeside CH5 2JZ Wales
filed on: 31st, May 2022
| address
|
Free Download
(1 page)
|
(CH01) On 2022/05/26 director's details were changed
filed on: 26th, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022/05/26 director's details were changed
filed on: 26th, May 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/05/15
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2022/05/26
filed on: 26th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2022/04/01
filed on: 28th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2022/04/28. New Address: Unit B5 Evans Easyspace Deeside Industrial Park Deeside CH5 2JZ. Previous address: 28 Handbridge Chester Cheshire CH4 7JE England
filed on: 28th, April 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/05/31
filed on: 2nd, February 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2021/05/15
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/05/31
filed on: 29th, October 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2020/05/15
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/05/31
filed on: 1st, November 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2019/05/23
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2019/02/25
filed on: 26th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/02/25. New Address: 28 Handbridge Chester Cheshire CH4 7JE. Previous address: C/O Certax Accounting Units 8/9, Parsons Court Welbury Way Newton Aycliffe County Durham DL5 6ZE England
filed on: 25th, February 2019
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019/02/25
filed on: 25th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On 2019/02/25 director's details were changed
filed on: 25th, February 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/02/25 director's details were changed
filed on: 25th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/05/31
filed on: 3rd, September 2018
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2018/08/07 director's details were changed
filed on: 7th, August 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/08/07 director's details were changed
filed on: 7th, August 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/07/31 director's details were changed
filed on: 1st, August 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/07/31 director's details were changed
filed on: 31st, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/05/23
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/05/31
filed on: 25th, October 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017/05/23
filed on: 26th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 2016/10/18. New Address: C/O Certax Accounting Units 8/9, Parsons Court Welbury Way Newton Aycliffe County Durham DL5 6ZE. Previous address: 2 Chelford Mews Vicars Cross Chester CH3 5AA England
filed on: 18th, October 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/10/18
filed on: 18th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/05/31
filed on: 1st, August 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2016/06/10 with full list of members
filed on: 10th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: 2016/06/10. New Address: 2 Chelford Mews Vicars Cross Chester CH3 5AA. Previous address: Unit 8&9 Parsons Court Welbury Way Newton Aycliffe Co. Durham DL5 6ZE United Kingdom
filed on: 10th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/05/23 with full list of members
filed on: 8th, June 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2016/03/09 director's details were changed
filed on: 18th, April 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2016/04/18. New Address: Unit 8&9 Parsons Court Welbury Way Newton Aycliffe Co. Durham DL5 6ZE. Previous address: 2 Chelford Mews Chester Cheshire CH3 5AA England
filed on: 18th, April 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2016/04/05. New Address: 2 Chelford Mews Chester Cheshire CH3 5AA. Previous address: 31 Kestrel Court Newton Aycliffe DL5 7GA England
filed on: 5th, April 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016/03/10 director's details were changed
filed on: 10th, March 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/02/01.
filed on: 10th, March 2016
| officers
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/09/28
filed on: 28th, September 2015
| capital
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 23rd, May 2015
| incorporation
|
Free Download
(7 pages)
|