PSC01 |
Notification of a person with significant control Thu, 1st Feb 2024
filed on: 22nd, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 1st Feb 2024
filed on: 22nd, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 1st Feb 2024
filed on: 22nd, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 3rd Feb 2024
filed on: 3rd, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Fri, 1st Dec 2023 director's details were changed
filed on: 2nd, December 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Fri, 12th Feb 2021
filed on: 10th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 25th Apr 2023
filed on: 10th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 14th Apr 2023
filed on: 26th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 16th Feb 2023. New Address: Office 19, Anglesey Business Centre Anglesey Road Burton-on-Trent DE14 3NT. Previous address: Office 19 Angelsy Busness Centre Anglesey Road Burton-on-Trent DE14 3NT England
filed on: 16th, February 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 11th Oct 2022. New Address: Office 19 Angelsy Busness Centre Anglesey Road Burton-on-Trent DE14 3NT. Previous address: 56 Rolleston Road Burton-on-Trent DE13 0JZ England
filed on: 11th, October 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 14th Apr 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 22nd, April 2022
| accounts
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 19th Jan 2022
filed on: 20th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Wed, 4th Aug 2021 new director was appointed.
filed on: 12th, August 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 4th Aug 2021 director's details were changed
filed on: 12th, August 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 4th Aug 2021 new director was appointed.
filed on: 12th, August 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 24th Apr 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 12th Apr 2021. New Address: 56 Rolleston Road Burton-on-Trent DE13 0JZ. Previous address: 1 Thrift Road Branston Burton-on-Trent DE14 3LJ England
filed on: 12th, April 2021
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 10th Jul 2020
filed on: 16th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Fri, 12th Feb 2021
filed on: 16th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 10th Jul 2020
filed on: 16th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 20th Apr 2020
filed on: 16th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Mon, 1st Feb 2021 - the day director's appointment was terminated
filed on: 2nd, February 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 10th Jul 2020 - the day director's appointment was terminated
filed on: 10th, July 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 10th Jul 2020 - the day director's appointment was terminated
filed on: 10th, July 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 24th Apr 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Mon, 20th Apr 2020
filed on: 21st, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 20th Apr 2020
filed on: 21st, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Mon, 20th Apr 2020 new director was appointed.
filed on: 21st, April 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 20th Apr 2020
filed on: 21st, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 7th Apr 2020
filed on: 7th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Tue, 17th Mar 2020 - the day director's appointment was terminated
filed on: 18th, March 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 18th Mar 2020 new director was appointed.
filed on: 18th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Apr 2019
filed on: 20th, January 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 5th Nov 2019. New Address: 1 Thrift Road Branston Burton-on-Trent DE14 3LJ. Previous address: 1 Thrift Road Branston Burton-on-Trent DE14 3LJ England
filed on: 5th, November 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 5th Nov 2019. New Address: 1 Thrift Road Branston Burton-on-Trent DE14 3LJ. Previous address: 2 Roman Way House Derby Road Burton-on-Trent DE14 1RU United Kingdom
filed on: 5th, November 2019
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 3rd Sep 2019 new director was appointed.
filed on: 3rd, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 24th Apr 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Tue, 21st May 2019 new director was appointed.
filed on: 21st, May 2019
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, April 2018
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on Wed, 25th Apr 2018: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|