PSC04 |
Change to a person with significant control October 20, 2023
filed on: 23rd, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On October 20, 2023 director's details were changed
filed on: 20th, October 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 20, 2023
filed on: 20th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 20, 2023
filed on: 20th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On June 23, 2023 director's details were changed
filed on: 23rd, June 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 29, 2023
filed on: 9th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Prospect House 28 Great Melton Road Hethersett Norwich Norfolk NR9 3AB England to 19-21 Manor Road Caddington Luton LU1 4EE on May 15, 2023
filed on: 15th, May 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 17th, April 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 19th, October 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates May 29, 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 15th, September 2021
| accounts
|
Free Download
(4 pages)
|
CH01 |
On May 30, 2021 director's details were changed
filed on: 27th, August 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 29, 2021
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control May 25, 2021
filed on: 9th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On May 25, 2021 director's details were changed
filed on: 8th, June 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 25, 2021
filed on: 8th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 29, 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On May 29, 2020 director's details were changed
filed on: 4th, June 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control May 30, 2019
filed on: 4th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 30, 2019
filed on: 4th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 204 Field End Road Pinner HA5 1rd England to Prospect House 28 Great Melton Road Hethersett Norwich Norfolk NR9 3AB on June 4, 2020
filed on: 4th, June 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 15th, April 2020
| accounts
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control December 12, 2018
filed on: 11th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 8th, October 2019
| accounts
|
Free Download
(4 pages)
|
CH01 |
On March 15, 2018 director's details were changed
filed on: 30th, May 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control December 12, 2018
filed on: 29th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 29, 2019
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On March 15, 2018 new director was appointed.
filed on: 29th, May 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on January 19, 2017: 100.00 GBP
filed on: 22nd, May 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 27, 2017: 139.00 GBP
filed on: 22nd, May 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 1, 2019
filed on: 17th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: December 12, 2018
filed on: 14th, December 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 12th, October 2018
| accounts
|
Free Download
(5 pages)
|
CH01 |
Director's details were changed
filed on: 16th, March 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 1, 2018
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: November 14, 2017
filed on: 15th, November 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Woodbury House Green Lane Exton Exeter EX3 0PW United Kingdom to 204 Field End Road Pinner HA5 1rd on September 19, 2017
filed on: 19th, September 2017
| address
|
Free Download
(1 page)
|
AP01 |
On September 14, 2017 new director was appointed.
filed on: 14th, September 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, January 2017
| incorporation
|
Free Download
(41 pages)
|