AD01 |
Registered office address changed from 24a Market Street Disley Stockport SK12 2AA United Kingdom to Office 001 Mercury House Willoughton Drive Gainsborough Lincolnshire DN21 1DY on September 4, 2023
filed on: 4th, September 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates March 8, 2023
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On March 1, 2023 director's details were changed
filed on: 1st, March 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 1, 2023
filed on: 1st, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 17, 2022 director's details were changed
filed on: 17th, August 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control January 1, 2020
filed on: 25th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 5, 2021
filed on: 25th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 8, 2022
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 8, 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 8, 2021
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On January 24, 2020 director's details were changed
filed on: 5th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 1st, October 2020
| accounts
|
Free Download
(4 pages)
|
AP01 |
On January 1, 2020 new director was appointed.
filed on: 30th, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 16, 2020 director's details were changed
filed on: 16th, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 1, 2020 new director was appointed.
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 1, 2020
filed on: 8th, January 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 1, 2020
filed on: 8th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 8, 2020
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control January 1, 2020
filed on: 8th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control January 1, 2020
filed on: 8th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 24, 2019
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On April 30, 2019 new director was appointed.
filed on: 14th, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 24, 2018
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control October 18, 2018
filed on: 24th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On October 18, 2018 director's details were changed
filed on: 23rd, October 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 24, 2018
filed on: 24th, September 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 14th, September 2018
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on September 14, 2018: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|