CS01 |
Confirmation statement with no updates January 3, 2024
filed on: 19th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 23rd, August 2023
| accounts
|
Free Download
(12 pages)
|
PSC05 |
Change to a person with significant control March 1, 2023
filed on: 1st, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 3, 2023
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On January 1, 2023 new director was appointed.
filed on: 4th, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 7, 2022 director's details were changed
filed on: 7th, December 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 30, 2022 director's details were changed
filed on: 7th, December 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 30, 2022 director's details were changed
filed on: 7th, December 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 7, 2022 director's details were changed
filed on: 7th, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 4th, August 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates January 3, 2022
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(13 pages)
|
AD01 |
Registered office address changed from Grosvenor Court Lea Hall Enterprise Park Wheelhouse Road Rugeley Staffordshire WS15 1LH United Kingdom to Britannia House Britannia Way Britannia Enterprise Park Lichfield WS14 9UY on June 4, 2021
filed on: 4th, June 2021
| address
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from Pavilion View 19 New Road Brighton East Sussex BN1 1EY United Kingdom to Plant & Co, Chartered Accountants 17, Lichfield Street Stone Staffordshire ST15 8NA at an unknown date
filed on: 16th, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 3, 2021
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 2nd, October 2020
| accounts
|
Free Download
(11 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 5th, August 2020
| resolution
|
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 5th, August 2020
| incorporation
|
Free Download
(14 pages)
|
PSC07 |
Cessation of a person with significant control July 8, 2020
filed on: 27th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control July 8, 2020
filed on: 27th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 8, 2020
filed on: 27th, July 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 8, 2020
filed on: 27th, July 2020
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control July 8, 2020
filed on: 27th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 3, 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to December 31, 2019
filed on: 25th, September 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(11 pages)
|
PSC07 |
Cessation of a person with significant control May 8, 2018
filed on: 8th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control May 8, 2018
filed on: 5th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 3, 2019
filed on: 5th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On March 19, 2019 new director was appointed.
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 19, 2019 new director was appointed.
filed on: 29th, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 3, 2019
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
AD03 |
Registered inspection location new location: Pavilion View 19 New Road Brighton East Sussex BN1 1EY.
filed on: 16th, January 2019
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 11th, January 2019
| resolution
|
Free Download
(30 pages)
|
CH01 |
On December 5, 2018 director's details were changed
filed on: 13th, December 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 4, 2018
filed on: 13th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On December 4, 2018 director's details were changed
filed on: 13th, December 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 5, 2018
filed on: 13th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(10 pages)
|
CH01 |
On May 9, 2018 director's details were changed
filed on: 17th, May 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 9, 2018
filed on: 17th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On May 9, 2018 director's details were changed
filed on: 16th, May 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 49, Britannia Way Lichfield WS14 9UY United Kingdom to Grosvenor Court Lea Hall Enterprise Park Wheelhouse Road Rugeley Staffordshire WS15 1LH on May 9, 2018
filed on: 9th, May 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control January 4, 2017
filed on: 23rd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control January 4, 2017
filed on: 22nd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 3, 2018
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD03 |
Registered inspection location new location: Pavilion View 19 New Road Brighton East Sussex BN1 1EY.
filed on: 9th, January 2018
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from January 31, 2018 to August 31, 2017
filed on: 4th, July 2017
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 105463670001, created on May 25, 2017
filed on: 5th, June 2017
| mortgage
|
Free Download
|
AP01 |
On January 4, 2017 new director was appointed.
filed on: 13th, January 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, January 2017
| incorporation
|
Free Download
(40 pages)
|
SH01 |
Capital declared on January 4, 2017: 100.00 GBP
capital
|
|