(AA) Total exemption full accounts record for the accounting period up to 2023/12/31
filed on: 1st, March 2024
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates 2023/08/21
filed on: 28th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) 20.00 GBP is the capital in company's statement on 2023/03/10
filed on: 17th, April 2023
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 29th, March 2023
| accounts
|
Free Download
(14 pages)
|
(AD01) Address change date: 2022/12/14. New Address: Unit 3 Harper Way Markham Vale Chesterfield S44 5JX. Previous address: Unit 10 Harper Way Markham Vale Chesterfield Derbyshire S44 5JX England
filed on: 14th, December 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/08/21
filed on: 26th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2022/01/21
filed on: 12th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022/08/12 director's details were changed
filed on: 12th, August 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022/02/08 director's details were changed
filed on: 12th, August 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022/01/21 director's details were changed
filed on: 12th, August 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/01/27 director's details were changed
filed on: 12th, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/12/31
filed on: 31st, March 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2021/08/21
filed on: 17th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 16th, April 2021
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates 2020/08/21
filed on: 21st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/12/31
filed on: 2nd, April 2020
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 2019/12/31
filed on: 10th, January 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/08/21
filed on: 6th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2019/07/15
filed on: 23rd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 24th, May 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2018/08/21
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 2018/06/28. New Address: Unit 10 Harper Way Markham Vale Chesterfield Derbyshire S44 5JX. Previous address: Celtic House Caxton Place Cardiff CF23 8HA United Kingdom
filed on: 28th, June 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018/06/28
filed on: 28th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 2018/06/28 - the day director's appointment was terminated
filed on: 28th, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/06/28.
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/02/09.
filed on: 16th, February 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 26th, January 2018
| incorporation
|
Free Download
(10 pages)
|