(CS01) Confirmation statement with updates 29th February 2024
filed on: 29th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control 22nd February 2024
filed on: 22nd, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 28th February 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC05) Change to a person with significant control 30th June 2022
filed on: 26th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 30th June 2022 director's details were changed
filed on: 26th, July 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 30th June 2022 director's details were changed
filed on: 26th, July 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 29th June 2022. New Address: First Floor Offices 9 Guy Place East Leamington Spa Warwickshire CV32 4RG. Previous address: 3 Russell Street Leamington Spa CV32 5QA England
filed on: 29th, June 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 28th February 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 27th February 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 28th February 2022 - the day director's appointment was terminated
filed on: 28th, February 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 28th February 2022
filed on: 28th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 31st January 2022
filed on: 31st, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 31st January 2022
filed on: 31st, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On 31st January 2022 director's details were changed
filed on: 31st, January 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 31st January 2022 director's details were changed
filed on: 31st, January 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 4th June 2021 director's details were changed
filed on: 11th, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 28th February 2021
filed on: 24th, March 2021
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 1st March 2021
filed on: 2nd, March 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 26th February 2021 - the day director's appointment was terminated
filed on: 27th, February 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 27th February 2021
filed on: 27th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 27th January 2021. New Address: 3 Russell Street Leamington Spa CV32 5QA. Previous address: 93 Pavillion Gardens Lincoln Lincolnshire LN6 8BD England
filed on: 27th, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 4th January 2021
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 31st October 2020
filed on: 2nd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 31st October 2020
filed on: 2nd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 13th August 2020
filed on: 14th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 115849960001 in full
filed on: 27th, July 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 28th February 2020
filed on: 1st, May 2020
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 31st August 2019
filed on: 5th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 31st August 2019
filed on: 5th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 31st August 2019
filed on: 3rd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 31st August 2019
filed on: 3rd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 3rd September 2019. New Address: 93 Pavillion Gardens Lincoln Lincolnshire LN6 8BD. Previous address: 11 Mallard Way Pride Park Derby DE24 8GX United Kingdom
filed on: 3rd, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 13th August 2019
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 8th August 2019
filed on: 13th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 24th May 2019
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 1st March 2019 director's details were changed
filed on: 1st, April 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 26th March 2019
filed on: 1st, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 1st April 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 26th March 2019
filed on: 1st, April 2019
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 115849960001, created on 25th March 2019
filed on: 26th, March 2019
| mortgage
|
Free Download
(25 pages)
|
(AP01) New director was appointed on 13th March 2019
filed on: 22nd, March 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 22nd March 2019 - the day director's appointment was terminated
filed on: 22nd, March 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 22nd March 2019
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 21st March 2019 - the day director's appointment was terminated
filed on: 21st, March 2019
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 1st March 2019: 101.00 GBP
filed on: 15th, March 2019
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st March 2019
filed on: 15th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 30th September 2019 to 28th February 2020
filed on: 28th, September 2018
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 24th, September 2018
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Statement of Capital on 24th September 2018: 60.00 GBP
capital
|
|