CS01 |
Confirmation statement with updates October 8, 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates October 8, 2022
filed on: 13th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates October 8, 2021
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from October 31, 2020 to March 31, 2021
filed on: 26th, July 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 8, 2020
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 1st, October 2020
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 7, 2020
filed on: 7th, July 2020
| resolution
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on April 14, 2020
filed on: 14th, April 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control March 16, 2020
filed on: 31st, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On March 16, 2020 new director was appointed.
filed on: 31st, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 16, 2020
filed on: 30th, March 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from , Thoresdale Ludborough Road, North Thoresby, Grimsby, Lincolnshire, DN36 5RF, United Kingdom to 9 Park Lane Puckeridge Ware Hertfordshire SG11 1RL on March 30, 2020
filed on: 30th, March 2020
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on March 16, 2020
filed on: 30th, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 16, 2020
filed on: 30th, March 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 16, 2020
filed on: 30th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 16, 2020
filed on: 30th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 8, 2019
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 8, 2018
filed on: 10th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 5th, July 2018
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control February 9, 2018
filed on: 21st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 9, 2018
filed on: 21st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Strood Court Stortford Road Little Canfield Dunmow Essex CM6 1SN United Kingdom to Thoresdale Ludborough Road North Thoresby Grimsby Lincolnshire DN36 5RF on February 16, 2018
filed on: 16th, February 2018
| address
|
Free Download
(1 page)
|
CH01 |
On February 9, 2018 director's details were changed
filed on: 16th, February 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On February 16, 2018 secretary's details were changed
filed on: 16th, February 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On February 9, 2018 director's details were changed
filed on: 16th, February 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control October 23, 2017
filed on: 23rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 8, 2017
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on May 8, 2017
filed on: 23rd, October 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 8th, June 2017
| accounts
|
Free Download
(6 pages)
|
AP01 |
On March 30, 2017 new director was appointed.
filed on: 30th, March 2017
| officers
|
Free Download
(2 pages)
|
AP04 |
On March 27, 2017 - new secretary appointed
filed on: 30th, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 22, 2016
filed on: 9th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, October 2015
| incorporation
|
Free Download
(23 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
Capital declared on October 23, 2015: 100.00 GBP
capital
|
|