PSC07 |
Cessation of a person with significant control 26th March 2024
filed on: 5th, April 2024
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th March 2024
filed on: 4th, April 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th March 2024
filed on: 4th, April 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 26th March 2024
filed on: 3rd, April 2024
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 26th March 2024
filed on: 3rd, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 26th March 2024
filed on: 3rd, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 5th July 2023
filed on: 13th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 11th March 2023
filed on: 11th, July 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 10th July 2023
filed on: 10th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 16th, March 2023
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 16th, March 2023
| incorporation
|
Free Download
(11 pages)
|
AD01 |
Change of registered address from 95 st. Asaph Business Park St. Asaph LL17 0JE Wales on 24th October 2022 to Ross House C/O William Hinton Ltd, the Square Stow on the Wold Cheltenham GL54 1AF
filed on: 24th, October 2022
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st July 2023 to 31st December 2023
filed on: 24th, October 2022
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 10th August 2022
filed on: 10th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 7th August 2022
filed on: 10th, August 2022
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 10th August 2022
filed on: 10th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 10th August 2022
filed on: 10th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 10th August 2022
filed on: 10th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 5th August 2022
filed on: 5th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th August 2022
filed on: 5th, August 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th August 2022
filed on: 5th, August 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th August 2022
filed on: 5th, August 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 5th August 2022
filed on: 5th, August 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 5th August 2022
filed on: 5th, August 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 5th August 2022
filed on: 5th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th August 2022
filed on: 5th, August 2022
| officers
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 5th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O the Gate International Drive Solihull B90 4WA England on 5th August 2022 to 95 st. Asaph Business Park St. Asaph LL17 0JE
filed on: 5th, August 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2022
filed on: 4th, August 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 5th July 2022
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2021
filed on: 21st, March 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 5th July 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 5th July 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2019
filed on: 16th, October 2019
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from I M House South Drive Coleshill Birmingham B46 1DF United Kingdom on 17th July 2019 to C/O the Gate International Drive Solihull B90 4WA
filed on: 17th, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th July 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 1st July 2019 director's details were changed
filed on: 1st, July 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st July 2019
filed on: 1st, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 22nd May 2019
filed on: 22nd, May 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 22nd May 2019
filed on: 22nd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd May 2019
filed on: 22nd, May 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 22nd May 2019
filed on: 22nd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 22nd May 2019
filed on: 22nd, May 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 28th, August 2018
| accounts
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 16th July 2018
filed on: 16th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 16th July 2018
filed on: 16th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 16th July 2018
filed on: 16th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 5th July 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 5th July 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 6th, July 2016
| incorporation
|
Free Download
(18 pages)
|