(CS01) Confirmation statement with updates June 17, 2023
filed on: 17th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 16th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 14, 2023
filed on: 3rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 119 Coates Way Watford WD25 9PF England to 32 the Jordans Coventry CV5 9JT on February 16, 2023
filed on: 16th, February 2023
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 17, 2023
filed on: 17th, January 2023
| officers
|
Free Download
(1 page)
|
(AP01) On January 17, 2023 new director was appointed.
filed on: 17th, January 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control January 17, 2023
filed on: 17th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control January 17, 2023
filed on: 17th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 2C, Argyle House, Joel Street Unit 2C, Argyle House Joel Street Northwood HA6 1NW England to 119 Coates Way Watford WD25 9PF on June 27, 2022
filed on: 27th, June 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 14, 2022
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 4th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 14, 2021
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Unit N, Aven Park, Vms Innovations Tickhill Road Maltby Rotherham S66 7QR England to Unit 2C, Argyle House, Joel Street Unit 2C, Argyle House Joel Street Northwood HA6 1NW on January 4, 2021
filed on: 4th, January 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Vms Innovations, Aven Park Ind Estate Tickhill Road Maltby Rotherham S66 7QR England to Unit N, Aven Park, Vms Innovations Tickhill Road Maltby Rotherham S66 7QR on July 6, 2020
filed on: 6th, July 2020
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 6, 2020
filed on: 6th, July 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control July 6, 2020
filed on: 6th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On July 6, 2020 new director was appointed.
filed on: 6th, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control July 6, 2020
filed on: 6th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 11 Crossmead Watford WD19 4JG England to Vms Innovations, Aven Park Ind Estate Tickhill Road Maltby Rotherham S66 7QR on March 30, 2020
filed on: 30th, March 2020
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on February 24, 2020
filed on: 24th, February 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on January 16, 2020
filed on: 16th, January 2020
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on January 14, 2020
filed on: 14th, January 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with updates January 14, 2020
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: January 13, 2020
filed on: 13th, January 2020
| officers
|
Free Download
(1 page)
|
(AP01) On January 13, 2020 new director was appointed.
filed on: 13th, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control January 13, 2020
filed on: 13th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control January 13, 2020
filed on: 13th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unity Hall and Business Space Westgate Wakefield WF1 1EP England to 11 Crossmead Watford WD19 4JG on January 13, 2020
filed on: 13th, January 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, May 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on May 2, 2019: 100.00 GBP
capital
|
|