CS01 |
Confirmation statement with no updates Thursday 15th February 2024
filed on: 29th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 28th February 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 15th February 2023
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 28th February 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 7th June 2022
filed on: 7th, June 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 7th June 2022.
filed on: 7th, June 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 27th February 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 28th February 2021
filed on: 26th, November 2021
| accounts
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Thursday 29th October 2020
filed on: 12th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 28th February 2020
filed on: 15th, March 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 27th February 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, January 2021
| capital
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 13th, January 2021
| incorporation
|
Free Download
(20 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 13th, January 2021
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 13th, January 2021
| resolution
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 29th October 2020
filed on: 12th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 29th October 2020
filed on: 5th, January 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 29th October 2020.
filed on: 5th, January 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 29th October 2020
filed on: 5th, January 2021
| officers
|
Free Download
(1 page)
|
SH01 |
102.00 GBP is the capital in company's statement on Thursday 29th October 2020
filed on: 5th, January 2021
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 29th October 2020
filed on: 5th, January 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 29th October 2020.
filed on: 5th, January 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 29th October 2020
filed on: 5th, January 2021
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: Tuesday 9th June 2020) of a secretary
filed on: 9th, June 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 7 Portal Business Park Eaton Lane Tarporley CW6 9DL. Change occurred on Tuesday 9th June 2020. Company's previous address: Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England.
filed on: 9th, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 27th February 2020
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 13th January 2020
filed on: 17th, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 28th February 2019
filed on: 5th, November 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 1st October 2019 director's details were changed
filed on: 3rd, October 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 27th February 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Monday 14th May 2018 director's details were changed
filed on: 7th, September 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 14th May 2018 director's details were changed
filed on: 7th, September 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 14th May 2018 director's details were changed
filed on: 7th, September 2018
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Friday 7th September 2018
filed on: 7th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP04 |
Appointment (date: Monday 14th May 2018) of a secretary
filed on: 7th, September 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN. Change occurred on Friday 7th September 2018. Company's previous address: Suite 4 1 King Street Manchester M2 6AW England.
filed on: 7th, September 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 14th May 2018 director's details were changed
filed on: 7th, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 27th February 2018
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 20th, September 2017
| capital
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 28th, February 2017
| incorporation
|
Free Download
(24 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 28th February 2017
capital
|
|