CS01 |
Confirmation statement with no updates Wed, 9th Aug 2023
filed on: 15th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Aug 2022
filed on: 15th, May 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 9th Aug 2022
filed on: 1st, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 18th, August 2022
| incorporation
|
Free Download
(20 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Aug 2021
filed on: 22nd, June 2022
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 15th Jun 2022
filed on: 20th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 15th Jun 2022
filed on: 20th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 15th Jun 2022
filed on: 20th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 20th Jun 2022. New Address: 47 Wakefords Park Church Crookham Fleet GU52 8EY. Previous address: 29 Oxford Street Abergavenny NP7 5RP Wales
filed on: 20th, June 2022
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 23rd, May 2022
| resolution
|
Free Download
(1 page)
|
AP01 |
On Thu, 19th May 2022 new director was appointed.
filed on: 23rd, May 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 25th Apr 2022. New Address: 29 Oxford Street Abergavenny NP7 5RP. Previous address: York Eco Business Center (Office 12) Amy Johnson Way York YO30 4AG England
filed on: 25th, April 2022
| address
|
Free Download
(1 page)
|
TM02 |
Thu, 21st Apr 2022 - the day secretary's appointment was terminated
filed on: 25th, April 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 21st Mar 2022 - the day director's appointment was terminated
filed on: 25th, April 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 1st Nov 2021 new director was appointed.
filed on: 19th, November 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 1st Nov 2021 - the day director's appointment was terminated
filed on: 19th, November 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 9th Aug 2021
filed on: 9th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Aug 2020
filed on: 4th, May 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 9th Aug 2020
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Aug 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Fri, 5th Apr 2019 new director was appointed.
filed on: 26th, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 5th Apr 2019 - the day director's appointment was terminated
filed on: 26th, November 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 9th Aug 2019
filed on: 20th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP04 |
New secretary appointment on Fri, 5th Apr 2019
filed on: 20th, September 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 5th Apr 2019
filed on: 20th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 5th Apr 2019
filed on: 20th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 20th Sep 2019. New Address: York Eco Business Center (Office 12) Amy Johnson Way York YO30 4AG. Previous address: 29 Oxford Street Abergavenny Sir Fynwy NP7 5RP Wales
filed on: 20th, September 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 5th Apr 2019 director's details were changed
filed on: 20th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Aug 2018
filed on: 26th, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 9th Aug 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Tue, 15th May 2018. New Address: 29 Oxford Street Abergavenny Sir Fynwy NP7 5RP. Previous address: Office 7 35-37 Ludgate Hill London EC4M 7JN England
filed on: 15th, May 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 15th May 2018 director's details were changed
filed on: 15th, May 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 21st Feb 2018. New Address: Office 7 35-37 Ludgate Hill London EC4M 7JN. Previous address: 29 Oxford Street Abergavenny Gwent NP7 5RP United Kingdom
filed on: 21st, February 2018
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Aug 2017
filed on: 8th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 9th Aug 2017
filed on: 18th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, August 2016
| incorporation
|
Free Download
(10 pages)
|