(AD01) Registered office address changed from 136 Melton Road Stanton-on-the-Wolds Keyworth Nottingham NG12 5BQ United Kingdom to 7 Smithford Walk Liverpool L35 1SF on December 29, 2023
filed on: 29th, December 2023
| address
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, November 2023
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates October 18, 2023
filed on: 31st, October 2023
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to October 31, 2022
filed on: 25th, July 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 31st, January 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates October 18, 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates October 18, 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: August 30, 2021
filed on: 8th, October 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 31st, March 2021
| accounts
|
Free Download
(4 pages)
|
(AP01) On January 7, 2021 new director was appointed.
filed on: 27th, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 18, 2020
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates October 18, 2019
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control December 11, 2018
filed on: 20th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control December 11, 2018
filed on: 20th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control December 11, 2018
filed on: 20th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 18, 2018
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 1st, August 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution, Resolution of alteration of Articles of Association
filed on: 30th, July 2018
| resolution
|
Free Download
(7 pages)
|
(SH08) Change of share class name or designation
filed on: 30th, July 2018
| capital
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 30th, July 2018
| incorporation
|
Free Download
(21 pages)
|
(PSC02) Notification of a person with significant control June 18, 2018
filed on: 11th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to October 31, 2017
filed on: 3rd, July 2018
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 104367230001, created on March 22, 2018
filed on: 6th, April 2018
| mortgage
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with updates October 18, 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control October 10, 2017
filed on: 12th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Capital declared on October 10, 2017: 100.00 GBP
filed on: 12th, October 2017
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: October 10, 2017
filed on: 12th, October 2017
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on October 9, 2017: 99.00 GBP
filed on: 10th, October 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 9, 2017: 99.00 GBP
filed on: 10th, October 2017
| capital
|
Free Download
(3 pages)
|
(AP01) On October 9, 2017 new director was appointed.
filed on: 9th, October 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on October 9, 2017: 99.00 GBP
filed on: 9th, October 2017
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control October 9, 2017
filed on: 9th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on July 6, 2017
filed on: 6th, July 2017
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, October 2016
| incorporation
|
Free Download
(13 pages)
|