| TM01 |
Director's appointment terminated on 31st March 2025
filed on: 2nd, April 2025
| officers
|
Free Download
(1 page)
|
| PSC01 |
Notification of a person with significant control 18th February 2025
filed on: 18th, February 2025
| persons with significant control
|
Free Download
(2 pages)
|
| AP01 |
New director was appointed on 5th February 2025
filed on: 18th, February 2025
| officers
|
Free Download
(2 pages)
|
| PSC07 |
Cessation of a person with significant control 18th February 2025
filed on: 18th, February 2025
| persons with significant control
|
Free Download
(1 page)
|
| TM01 |
Director's appointment terminated on 29th October 2024
filed on: 29th, October 2024
| officers
|
Free Download
(1 page)
|
| TM01 |
Director's appointment terminated on 29th October 2024
filed on: 29th, October 2024
| officers
|
Free Download
(1 page)
|
| AP01 |
New director was appointed on 18th October 2024
filed on: 18th, October 2024
| officers
|
Free Download
(2 pages)
|
| TM01 |
Director's appointment terminated on 10th October 2024
filed on: 16th, October 2024
| officers
|
Free Download
(1 page)
|
| TM01 |
Director's appointment terminated on 10th October 2024
filed on: 16th, October 2024
| officers
|
Free Download
(1 page)
|
| CS01 |
Confirmation statement with updates 2nd August 2024
filed on: 12th, August 2024
| confirmation statement
|
Free Download
(5 pages)
|
| MA |
Articles and Memorandum of Association
filed on: 22nd, July 2024
| incorporation
|
Free Download
(30 pages)
|
| RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 12th, July 2024
| resolution
|
Free Download
(2 pages)
|
| SH08 |
Change of share class name or designation
filed on: 12th, July 2024
| capital
|
Free Download
(2 pages)
|
| RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 12th, July 2024
| resolution
|
Free Download
(1 page)
|
| AA |
Total exemption full accounts data made up to 31st March 2024
filed on: 2nd, July 2024
| accounts
|
Free Download
(9 pages)
|
| CH01 |
On 7th February 2024 director's details were changed
filed on: 7th, February 2024
| officers
|
Free Download
(2 pages)
|
| AA |
Micro company accounts made up to 31st March 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(4 pages)
|
| AP01 |
New director was appointed on 1st November 2023
filed on: 1st, November 2023
| officers
|
Free Download
(2 pages)
|
| AP01 |
New director was appointed on 1st November 2023
filed on: 1st, November 2023
| officers
|
Free Download
(2 pages)
|
| CS01 |
Confirmation statement with updates 2nd August 2023
filed on: 3rd, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
| CS01 |
Confirmation statement with updates 2nd August 2022
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
| AA |
Micro company accounts made up to 31st March 2022
filed on: 17th, May 2022
| accounts
|
Free Download
(4 pages)
|
| AA |
Micro company accounts made up to 31st March 2021
filed on: 19th, October 2021
| accounts
|
Free Download
(4 pages)
|
| CS01 |
Confirmation statement with updates 2nd August 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
| PSC04 |
Change to a person with significant control 28th March 2021
filed on: 23rd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
| PSC01 |
Notification of a person with significant control 28th March 2021
filed on: 23rd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
| AP01 |
New director was appointed on 1st January 2021
filed on: 21st, January 2021
| officers
|
Free Download
(2 pages)
|
| TM01 |
Director's appointment terminated on 23rd November 2020
filed on: 23rd, November 2020
| officers
|
Free Download
(1 page)
|
| AP01 |
New director was appointed on 2nd November 2020
filed on: 3rd, November 2020
| officers
|
Free Download
(2 pages)
|
| AA |
Micro company accounts made up to 31st March 2020
filed on: 26th, October 2020
| accounts
|
Free Download
(4 pages)
|
| CERTNM |
Company name changed M2 transfer LIMITEDcertificate issued on 21/10/20
filed on: 21st, October 2020
| change of name
|
Free Download
(3 pages)
|
| CS01 |
Confirmation statement with no updates 2nd August 2020
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
| RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 13th July 2020
filed on: 13th, July 2020
| resolution
|
Free Download
(3 pages)
|
| AD01 |
Change of registered address from 135 135 Swithland Lane Rothley Leicestershire LE7 7SH England on 7th July 2020 to Brooklyn House 44 Brook Street Shepshed Loughborough Leicestershire LE12 9RG
filed on: 7th, July 2020
| address
|
Free Download
(1 page)
|
| AD01 |
Change of registered address from The Byeways 135 Swithland Lane Rothley Leicester LE7 7SH United Kingdom on 7th July 2020 to 135 135 Swithland Lane Rothley Leicestershire LE7 7SH
filed on: 7th, July 2020
| address
|
Free Download
(1 page)
|
| RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 1st July 2020
filed on: 1st, July 2020
| resolution
|
Free Download
(3 pages)
|
| RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 25th June 2020
filed on: 25th, June 2020
| resolution
|
Free Download
(3 pages)
|
| AA |
Micro company accounts made up to 31st March 2019
filed on: 29th, August 2019
| accounts
|
Free Download
(4 pages)
|
| CS01 |
Confirmation statement with no updates 2nd August 2019
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
| AA |
Micro company accounts made up to 31st March 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(4 pages)
|
| AA01 |
Previous accounting period shortened to 31st March 2018
filed on: 15th, November 2018
| accounts
|
Free Download
(1 page)
|
| CS01 |
Confirmation statement with no updates 2nd August 2018
filed on: 4th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
| RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 8th September 2017
filed on: 8th, September 2017
| resolution
|
Free Download
(3 pages)
|
|
NM01 |
Change of name by resolution
change of name
|
|
| NEWINC |
Incorporation
filed on: 3rd, August 2017
| incorporation
|
Free Download
(10 pages)
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
|
SH01 |
Statement of Capital on 3rd August 2017: 100.00 GBP
capital
|
|