PSC04 |
Change to a person with significant control 27th June 2023
filed on: 29th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 27th June 2023 director's details were changed
filed on: 29th, June 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 29th June 2023. New Address: 28 Kilmaine Avenue Manchester M9 7FN. Previous address: 3 Bouchier Walk Rainham RM13 7HL England
filed on: 29th, June 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th September 2022
filed on: 21st, June 2023
| accounts
|
Free Download
(2 pages)
|
TM01 |
4th March 2023 - the day director's appointment was terminated
filed on: 7th, March 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 19th January 2023
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 13th January 2023
filed on: 16th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 13th January 2023
filed on: 13th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 13th January 2023
filed on: 13th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th January 2023
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 13th January 2023
filed on: 13th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 11th September 2022
filed on: 28th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
1st September 2022 - the day director's appointment was terminated
filed on: 13th, September 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st September 2022
filed on: 13th, September 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 1st September 2022
filed on: 13th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st September 2022
filed on: 13th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th September 2021
filed on: 20th, May 2022
| accounts
|
Free Download
(2 pages)
|
TM02 |
1st October 2021 - the day secretary's appointment was terminated
filed on: 18th, May 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 30th September 2021
filed on: 18th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 1st October 2021
filed on: 18th, May 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 1st October 2021
filed on: 18th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st October 2021
filed on: 11th, May 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st October 2021 director's details were changed
filed on: 11th, May 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
1st October 2021 - the day director's appointment was terminated
filed on: 11th, May 2022
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 14th March 2022
filed on: 14th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 11th September 2021
filed on: 17th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 11th, June 2021
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 28th September 2020
filed on: 28th, September 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with updates 11th September 2020
filed on: 25th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 11th February 2020
filed on: 14th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 11th February 2020
filed on: 14th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 13th February 2020. New Address: 3 Bouchier Walk Rainham RM13 7HL. Previous address: 7 Baron Court Oak Road Romford RM3 0PE United Kingdom
filed on: 13th, February 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 11th February 2020
filed on: 13th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 11th February 2020 director's details were changed
filed on: 13th, February 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 11th February 2020 director's details were changed
filed on: 13th, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th September 2019
filed on: 19th, September 2019
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 12th, September 2019
| incorporation
|
Free Download
(10 pages)
|