CS01 |
Confirmation statement with no updates October 12, 2023
filed on: 26th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to September 30, 2022
filed on: 4th, October 2023
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates October 12, 2022
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, December 2022
| gazette
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to September 30, 2021
filed on: 13th, December 2022
| accounts
|
Free Download
(23 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 12, 2021
filed on: 12th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 9, 2021
filed on: 8th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to March 31, 2021
filed on: 11th, September 2021
| accounts
|
Free Download
(41 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 7th, August 2021
| resolution
|
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 7th, August 2021
| resolution
|
Free Download
(5 pages)
|
MA |
Memorandum and Articles of Association
filed on: 7th, August 2021
| incorporation
|
Free Download
(37 pages)
|
SH08 |
Change of share class name or designation
filed on: 6th, August 2021
| capital
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from September 30, 2022 to September 30, 2021
filed on: 6th, August 2021
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 23, 2021
filed on: 5th, August 2021
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to September 30, 2022
filed on: 5th, August 2021
| accounts
|
Free Download
(1 page)
|
AP03 |
Appointment (date: July 23, 2021) of a secretary
filed on: 28th, July 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on July 23, 2021
filed on: 28th, July 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 23, 2021
filed on: 28th, July 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 23, 2021
filed on: 28th, July 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 23, 2021
filed on: 28th, July 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 23, 2021
filed on: 28th, July 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On July 23, 2021 new director was appointed.
filed on: 28th, July 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 23, 2021 new director was appointed.
filed on: 28th, July 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 23, 2021
filed on: 28th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On July 23, 2021 new director was appointed.
filed on: 28th, July 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 23, 2021 new director was appointed.
filed on: 28th, July 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 23, 2021
filed on: 28th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control July 23, 2021
filed on: 28th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Cotes Park Industrial Estate Cotes Park Estate Somercotes Alfreton DE55 4NN. Change occurred on July 28, 2021. Company's previous address: Murray Way Wincanton Business Park Wincanton BA9 9RX United Kingdom.
filed on: 28th, July 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 23, 2021
filed on: 28th, July 2021
| officers
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, July 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to March 31, 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(41 pages)
|
CS01 |
Confirmation statement with no updates July 9, 2020
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(39 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2019 to March 31, 2019
filed on: 21st, August 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 9, 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 17, 2018: 1000000.00 GBP
filed on: 13th, September 2018
| capital
|
Free Download
(12 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 4th, September 2018
| resolution
|
Free Download
(36 pages)
|
SH08 |
Change of share class name or designation
filed on: 3rd, September 2018
| capital
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 17, 2018
filed on: 28th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 114570320001, created on August 17, 2018
filed on: 21st, August 2018
| mortgage
|
Free Download
(23 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, July 2018
| incorporation
|
Free Download
(38 pages)
|
SH01 |
Capital declared on July 10, 2018: 6.00 GBP
capital
|
|