CS01 |
Confirmation statement with updates Thursday 27th April 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 27th, December 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 30th November 2022
filed on: 4th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS on Thursday 22nd September 2022
filed on: 22nd, September 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 3rd, January 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 30th November 2021
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 4th, January 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 30th November 2020
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Wednesday 28th October 2020
filed on: 18th, November 2020
| capital
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Friday 22nd May 2020
filed on: 12th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 22nd May 2020 director's details were changed
filed on: 12th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 22nd May 2020 director's details were changed
filed on: 12th, June 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 22nd May 2020
filed on: 12th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on Friday 17th April 2020
filed on: 17th, April 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 17th April 2020
filed on: 17th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 17th April 2020 director's details were changed
filed on: 17th, April 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 17th April 2020
filed on: 17th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 17th April 2020 director's details were changed
filed on: 17th, April 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 16th April 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 2nd, April 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thursday 26th September 2019
filed on: 27th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Monday 2nd September 2019
filed on: 3rd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 26th July 2019
filed on: 3rd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 26th July 2019
filed on: 3rd, September 2019
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 28th August 2019.
filed on: 3rd, September 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 16 Beckett Close Worcester WR3 7NL England to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on Tuesday 26th March 2019
filed on: 26th, March 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 27th February 2019 director's details were changed
filed on: 28th, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 27th February 2019 director's details were changed
filed on: 27th, February 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Phepson Manor Cottage Phepson Droitwich WR9 7JZ England to 16 Beckett Close Worcester WR3 7NL on Wednesday 27th February 2019
filed on: 27th, February 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 31 Birchfield Close Tamworth B77 1GY United Kingdom to Phepson Manor Cottage Phepson Droitwich WR9 7JZ on Wednesday 7th November 2018
filed on: 7th, November 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, September 2018
| incorporation
|
Free Download
(10 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 27th September 2018
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|