AA |
Small company accounts made up to 25th March 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(12 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 6th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 29th September 2017
filed on: 5th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th September 2023
filed on: 5th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 29th September 2017
filed on: 28th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 30th September 2019
filed on: 28th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 30th September 2019
filed on: 28th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th September 2022
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 26th March 2022
filed on: 11th, November 2022
| accounts
|
Free Download
(13 pages)
|
AA |
Small company accounts made up to 27th March 2021
filed on: 10th, December 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 28th September 2021
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Small company accounts made up to 28th March 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 28th September 2020
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 13th December 2019
filed on: 17th, December 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 28th September 2019
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 16th, October 2019
| resolution
|
Free Download
(29 pages)
|
PSC01 |
Notification of a person with significant control 30th September 2019
filed on: 14th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 30th September 2019
filed on: 14th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 30th September 2019
filed on: 14th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 30th September 2019: 85093.86 GBP
filed on: 4th, October 2019
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 16 Bazil Lane Overton Morecambe Lancashire LA3 3JB England on 2nd October 2019 to 59 Longlands Lane Findern Derbyshire DE65 6AH
filed on: 2nd, October 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 59 Longlands Lane Findern Derbyshire DE65 6AH England on 2nd October 2019 to 59 Longlands Lane Findern Derbyshire DE65 6AH
filed on: 2nd, October 2019
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 1st October 2019
filed on: 1st, October 2019
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 30th September 2019
filed on: 1st, October 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th September 2019
filed on: 1st, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th September 2019
filed on: 1st, October 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th September 2019
filed on: 1st, October 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th September 2019
filed on: 1st, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 19th December 2018 director's details were changed
filed on: 19th, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 19th December 2018 director's details were changed
filed on: 19th, December 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2018
filed on: 6th, November 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 28th September 2018
filed on: 11th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 27th, December 2017
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 27th, December 2017
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 11th, December 2017
| resolution
|
Free Download
(25 pages)
|
CAP-SS |
Solvency Statement dated 17/11/17
filed on: 11th, December 2017
| insolvency
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 11th December 2017: 69189.13 GBP
filed on: 11th, December 2017
| capital
|
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 11th, December 2017
| capital
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 17th November 2017: 69489.13 GBP
filed on: 11th, December 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 21st November 2017: 5052563.00 GBP
filed on: 11th, December 2017
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 11th, December 2017
| resolution
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 16th November 2017: 300.00 GBP
filed on: 6th, December 2017
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 16th November 2017: 400.00 GBP
filed on: 6th, December 2017
| capital
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 21st November 2017
filed on: 5th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 52 Grosvenor Gardens Grosvenor Gardens London SW1W 0AU United Kingdom on 5th December 2017 to 16 Bazil Lane Overton Morecambe Lancashire LA3 3JB
filed on: 5th, December 2017
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 21st November 2017
filed on: 5th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th November 2017
filed on: 30th, November 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 17th November 2017
filed on: 29th, November 2017
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, September 2017
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 29th September 2017: 100.00 GBP
capital
|
|