CS01 |
Confirmation statement with no updates 2023-11-30
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-05-31
filed on: 27th, February 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2022-11-30
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Suite 35/36 Brookside House Brookside Business Park Cold Meece, Stone ST15 0RZ. Change occurred on 2022-08-10. Company's previous address: The Jinney Ring Walford Back Lane Standon Staffordshire ST21 6RH England.
filed on: 10th, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-12-03
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2021-12-01
filed on: 3rd, December 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-12-01
filed on: 3rd, December 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2021-05-31
filed on: 29th, July 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-05-31
filed on: 26th, May 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2021-03-21
filed on: 31st, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-03-31
filed on: 31st, March 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-03-31
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020-09-06
filed on: 12th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address The Jinney Ring Walford Back Lane Standon Staffordshire ST21 6RH. Change occurred on 2020-09-09. Company's previous address: Office 104 275 Deansgate Manchester Greater Manchester M3 4EL United Kingdom.
filed on: 9th, September 2020
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 15th, July 2020
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 15th, July 2020
| incorporation
|
Free Download
(18 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, July 2020
| capital
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2019-05-31
filed on: 29th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-09-06
filed on: 19th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2019-03-07
filed on: 19th, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-09-06
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2018-08-07
filed on: 8th, August 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-08-08
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2018-07-30
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-09
filed on: 8th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-05-31
filed on: 8th, July 2018
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-08-24
filed on: 24th, August 2017
| resolution
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 10th, May 2017
| incorporation
|
Free Download
(8 pages)
|