CS01 |
Confirmation statement with no updates 31st October 2023
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 31st October 2022
filed on: 3rd, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2021
filed on: 7th, February 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 31st October 2021
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 12th, February 2021
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 12th, February 2021
| incorporation
|
Free Download
(39 pages)
|
AD01 |
Change of registered address from Westbourne Suite, Building 6000 Langstone Technology Park Langstone Road Havant Hampshire PO9 1SA England on 5th February 2021 to Wilne Mill Draycott Derby DE72 3QJ
filed on: 5th, February 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 29th January 2021
filed on: 1st, February 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th January 2021
filed on: 1st, February 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 29th January 2021
filed on: 1st, February 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th January 2021
filed on: 1st, February 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 29th January 2021
filed on: 1st, February 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 29th January 2021
filed on: 1st, February 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 29th January 2021
filed on: 1st, February 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Wilne Mill Draycott Derby DE72 3QJ United Kingdom on 1st February 2021 to Westbourne Suite, Building 6000 Langstone Technology Park Langstone Road Havant Hampshire PO9 1SA
filed on: 1st, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 31st October 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2020
filed on: 23rd, July 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 31st October 2019
filed on: 6th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 21st June 2019 director's details were changed
filed on: 4th, December 2019
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 21st June 2019
filed on: 4th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 4th December 2019 director's details were changed
filed on: 4th, December 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 21st June 2019
filed on: 3rd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 21st June 2019 director's details were changed
filed on: 3rd, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 21st June 2019 director's details were changed
filed on: 3rd, December 2019
| officers
|
Free Download
(2 pages)
|
AP03 |
On 28th October 2019, company appointed a new person to the position of a secretary
filed on: 3rd, December 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 21st June 2019
filed on: 3rd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 21st June 2019 director's details were changed
filed on: 3rd, December 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 21st June 2019
filed on: 27th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 21st June 2019
filed on: 27th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom on 8th November 2019 to Wilne Mill Draycott Derby DE72 3QJ
filed on: 8th, November 2019
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 28th October 2019
filed on: 8th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 28th October 2019
filed on: 1st, November 2019
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, April 2019
| incorporation
|
Free Download
(33 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
Statement of Capital on 17th April 2019: 1.00 GBP
capital
|
|