CS01 |
Confirmation statement with updates Thursday 24th August 2023
filed on: 24th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 24th August 2023
filed on: 24th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 24th August 2023
filed on: 24th, August 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 18th March 2023
filed on: 9th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 18th March 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 15th December 2020
filed on: 5th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 101 Elmsleigh Drive Midway Swadlincote Derbyshire DE11 0EP. Change occurred on Tuesday 5th April 2022. Company's previous address: 24 Greensmith House the Flour Mills Burton-on-Trent Staffordshire DE15 0TP England.
filed on: 5th, April 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 1st February 2022
filed on: 14th, February 2022
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 18th March 2021
filed on: 8th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 31st, January 2021
| accounts
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 15th December 2020
filed on: 15th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 18th March 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 24 Greensmith House the Flour Mills Burton-on-Trent Staffordshire DE15 0TP. Change occurred on Thursday 30th May 2019. Company's previous address: 1.38E Ethcs Repton House Bretby Business Park Burton-on-Trent DE15 0YZ England.
filed on: 30th, May 2019
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 16th, April 2019
| resolution
|
Free Download
(27 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, April 2019
| capital
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 15th March 2019
filed on: 18th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 18th March 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Friday 15th March 2019
filed on: 18th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 15th March 2019.
filed on: 16th, March 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 15th March 2019
filed on: 15th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 25th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 18th February 2019
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 5th February 2019
filed on: 20th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 5th February 2019
filed on: 16th, February 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 5th February 2019
filed on: 16th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 6th February 2019
filed on: 6th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 6th February 2019
filed on: 6th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 12th October 2018.
filed on: 12th, October 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 12th October 2018.
filed on: 12th, October 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 27th March 2018
filed on: 25th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On Wednesday 25th July 2018 director's details were changed
filed on: 25th, July 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1.38E Ethcs Repton House Bretby Business Park Burton-on-Trent DE15 0YZ. Change occurred on Monday 30th April 2018. Company's previous address: 67 Pitt Crescent London SW19 8HT England.
filed on: 30th, April 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 27th March 2018
filed on: 4th, April 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 15th March 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 24th, October 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 67 Pitt Crescent London SW19 8HT. Change occurred on Friday 17th March 2017. Company's previous address: Apartment 262 Stratford Halo Towers 158 High Street London E15 2FY England.
filed on: 17th, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 15th March 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Thursday 9th March 2017 director's details were changed
filed on: 9th, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 15th February 2017
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Tuesday 14th February 2017.
filed on: 15th, February 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 13th February 2017
filed on: 14th, February 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 21st January 2017
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
New registered office address Apartment 262 Stratford Halo Towers 158 High Street London E15 2FY. Change occurred on Monday 11th April 2016. Company's previous address: Apartment 210 Stratford Halo Towers 158 High Street London E15 2FY United Kingdom.
filed on: 11th, April 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, January 2016
| incorporation
|
Free Download
(7 pages)
|