CS01 |
Confirmation statement with updates Sun, 31st Dec 2023
filed on: 9th, January 2024
| confirmation statement
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 31st, August 2023
| capital
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 31st, August 2023
| incorporation
|
Free Download
(29 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 31st, August 2023
| resolution
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 18th, August 2023
| accounts
|
Free Download
(8 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, July 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 8th Jul 2023
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Fri, 31st Dec 2021
filed on: 2nd, September 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Fri, 8th Jul 2022
filed on: 12th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Fri, 18th Sep 2020
filed on: 11th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 118940290003, created on Tue, 5th Apr 2022
filed on: 8th, April 2022
| mortgage
|
Free Download
(80 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 25th, January 2022
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 25th, January 2022
| incorporation
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 118940290002, created on Thu, 9th Dec 2021
filed on: 15th, December 2021
| mortgage
|
Free Download
(75 pages)
|
CH01 |
On Fri, 17th Sep 2021 director's details were changed
filed on: 17th, September 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 17th Sep 2021 director's details were changed
filed on: 17th, September 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 16th Sep 2021. New Address: Chancery House Slaidburn Crescent Southport Merseyside PR9 9YF. Previous address: Leigh House Varley Street Pudsey LS28 6AN England
filed on: 16th, September 2021
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Thu, 31st Dec 2020
filed on: 23rd, August 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thu, 8th Jul 2021
filed on: 13th, August 2021
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Wed, 30th Jun 2021 director's details were changed
filed on: 30th, June 2021
| officers
|
Free Download
|
MR01 |
Registration of charge 118940290001, created on Fri, 26th Feb 2021
filed on: 1st, March 2021
| mortgage
|
Free Download
(62 pages)
|
TM01 |
Fri, 18th Sep 2020 - the day director's appointment was terminated
filed on: 8th, January 2021
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 7th, January 2021
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 7th, January 2021
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 7th, January 2021
| incorporation
|
Free Download
(31 pages)
|
AA |
Small-sized company accounts made up to Tue, 31st Dec 2019
filed on: 9th, October 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 8th Jul 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Tue, 31st Dec 2019
filed on: 9th, April 2020
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 27th Feb 2020. New Address: Leigh House Varley Street Pudsey LS28 6AN. Previous address: 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY United Kingdom
filed on: 27th, February 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 10th Dec 2019 director's details were changed
filed on: 13th, December 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 8th Jul 2019: 1000.00 GBP
filed on: 9th, July 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 8th Jul 2019
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
On Mon, 1st Jul 2019 new director was appointed.
filed on: 4th, July 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 1st Jul 2019 new director was appointed.
filed on: 4th, July 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 1st Jul 2019 new director was appointed.
filed on: 4th, July 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 1st Jul 2019 new director was appointed.
filed on: 4th, July 2019
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, March 2019
| incorporation
|
Free Download
(37 pages)
|
SH01 |
Capital declared on Wed, 20th Mar 2019: 600.00 GBP
capital
|
|