(AA) Dormant company accounts made up to July 31, 2023
filed on: 4th, September 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 21, 2023
filed on: 21st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from PO Box Suite 0207 Unit D3 Baron Way Kingmoor Business Park Carlisle CA6 4BU United Kingdom to Suite 0207 Unit D3 Mod Village Baron Way, Kingmoor Business Park Carlisle CA6 4BU on May 3, 2023
filed on: 3rd, May 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 5-6 Greenfield Crescent Birmingham B15 3BE England to PO Box Suite 0207 Unit D3 Baron Way Kingmoor Business Park Carlisle CA6 4BU on April 26, 2023
filed on: 26th, April 2023
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to July 31, 2022
filed on: 17th, April 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 23, 2022
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2021
filed on: 10th, March 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 23, 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2020
filed on: 27th, March 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Room 103, Unit 8 Hendre Industrial Estate Capel Hendre Ammanford SA18 3SJ Wales to 5-6 Greenfield Crescent Birmingham B15 3BE on December 2, 2020
filed on: 2nd, December 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control August 3, 2020
filed on: 28th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On August 3, 2020 secretary's details were changed
filed on: 28th, August 2020
| officers
|
Free Download
(1 page)
|
(CH01) On August 3, 2020 director's details were changed
filed on: 28th, August 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 8 Room 103, Unit 8 Hendre Industrial Estate Capel Hendre Ammanford SA18 3SJ Wales to Room 103, Unit 8 Hendre Industrial Estate Capel Hendre Ammanford SA18 3SJ on August 3, 2020
filed on: 3rd, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 23, 2020
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Apt 23922, Chynoweth House Trevissome Park Truro TR4 8UN England to Unit 8 Room 103, Unit 8 Hendre Industrial Estate Capel Hendre Ammanford SA18 3SJ on July 27, 2020
filed on: 27th, July 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control May 1, 2020
filed on: 21st, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 1, 2020
filed on: 21st, July 2020
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to July 31, 2019
filed on: 14th, April 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates July 23, 2019
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control July 1, 2019
filed on: 1st, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On July 1, 2019 new director was appointed.
filed on: 1st, July 2019
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on January 1, 2019: 1.00 GBP
filed on: 2nd, January 2019
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, July 2018
| incorporation
|
Free Download
(28 pages)
|