PSC04 |
Change to a person with significant control 6th November 2022
filed on: 16th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 6th November 2023
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 6th November 2022
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 17th, October 2022
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 1st January 2021
filed on: 18th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 1st April 2021 director's details were changed
filed on: 18th, November 2021
| officers
|
Free Download
(2 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: Moorsbarrow Hall Farm Brereton Lane Middlewich Cheshire CW10 0JX. Previous address: 7 Lockerbie Close Holmes Chapel Crewe Cheshire CW4 7HQ United Kingdom
filed on: 18th, November 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 1st April 2021
filed on: 18th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 6th November 2021
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 17th, December 2020
| resolution
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 15th, December 2020
| accounts
|
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 10th November 2020: 8.00 GBP
filed on: 4th, December 2020
| capital
|
Free Download
(5 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 7 Lockerbie Close Holmes Chapel Crewe Cheshire CW4 7HQ. Previous address: St Magnus House 3 Lower Thames Street London EC3R 6HD England
filed on: 16th, November 2020
| address
|
Free Download
(1 page)
|
TM01 |
6th November 2020 - the day director's appointment was terminated
filed on: 16th, November 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 6th November 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 1st March 2020: 7.00 GBP
filed on: 14th, May 2020
| capital
|
Free Download
(5 pages)
|
MA |
Articles and Memorandum of Association
filed on: 23rd, April 2020
| incorporation
|
Free Download
(21 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 23rd, April 2020
| resolution
|
Free Download
(3 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to St Magnus House 3 Lower Thames Street London EC3R 6HD at an unknown date
filed on: 20th, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 6th November 2019
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 6th November 2019 director's details were changed
filed on: 19th, November 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 6th November 2019
filed on: 19th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 6th November 2019
filed on: 19th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 6th November 2019 director's details were changed
filed on: 19th, November 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st November 2019
filed on: 7th, November 2019
| officers
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 29th March 2019
filed on: 17th, September 2019
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 16th, September 2019
| resolution
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 29th August 2019
filed on: 29th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 2nd, July 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 6th November 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th March 2018
filed on: 15th, March 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2017
filed on: 15th, March 2018
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st March 2018
filed on: 11th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 17th January 2018 director's details were changed
filed on: 17th, January 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 16th January 2018. New Address: 20-22 Wenlock Road London N1 7GU. Previous address: Suite 6 Burlington House 369 Wellingborough Road Northampton Northamptonshire NN1 4EU England
filed on: 16th, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 7th November 2017
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 1st November 2017
filed on: 7th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
1st November 2017 - the day director's appointment was terminated
filed on: 1st, November 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 18th October 2017. New Address: Suite 6 Burlington House 369 Wellingborough Road Northampton Northamptonshire NN1 4EU. Previous address: Suite 6 Burlington House Northamptonshire NN1 4EU England
filed on: 18th, October 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, June 2017
| incorporation
|
Free Download
(30 pages)
|