AA |
Total exemption full accounts record for the accounting period up to Sunday 30th October 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Tuesday 23rd May 2023
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Friday 16th September 2022
filed on: 22nd, May 2023
| persons with significant control
|
Free Download
(1 page)
|
SH06 |
Shares cancellation. Statement of capital on Friday 16th September 20222.00 GBP
filed on: 2nd, March 2023
| capital
|
Free Download
(4 pages)
|
SH03 |
Own shares purchase
filed on: 20th, February 2023
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th October 2021
filed on: 31st, January 2023
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on Friday 16th September 2022
filed on: 23rd, December 2022
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Saturday 30th October 2021, originally was Sunday 31st October 2021.
filed on: 31st, October 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 23rd May 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 23rd May 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Saturday 23rd May 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(11 pages)
|
AA01 |
Accounting period ending changed to Friday 31st May 2019 (was Thursday 31st October 2019).
filed on: 28th, November 2019
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 31st July 2019
filed on: 31st, July 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 31st July 2019
filed on: 31st, July 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 31st July 2019
filed on: 31st, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 31st July 2019.
filed on: 31st, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 23rd May 2019
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 15th, February 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Wednesday 23rd May 2018
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Monday 21st May 2018
filed on: 21st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 19th May 2018
filed on: 21st, May 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 21st May 2018.
filed on: 21st, May 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 21st May 2018
filed on: 21st, May 2018
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On Wednesday 8th November 2017 director's details were changed
filed on: 8th, November 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 8th November 2017 director's details were changed
filed on: 8th, November 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 8th November 2017 director's details were changed
filed on: 8th, November 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wednesday 8th November 2017 secretary's details were changed
filed on: 8th, November 2017
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 8th November 2017
filed on: 8th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 8th November 2017
filed on: 8th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 8th November 2017
filed on: 8th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Wilkes Tranter & Co Ltd Brook House Moss Grove Kingswinford DY6 9HS. Change occurred on Wednesday 8th November 2017. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 8th, November 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, May 2017
| incorporation
|
Free Download
(17 pages)
|