AA01 |
Previous accounting period shortened from December 31, 2022 to December 30, 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 24, 2023
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, March 2023
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, March 2023
| capital
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 22, 2022
filed on: 7th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
AAMD |
Full accounts with changes made up to December 31, 2020
filed on: 3rd, February 2023
| accounts
|
Free Download
(23 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 27th, January 2023
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, December 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 29th, September 2022
| accounts
|
Free Download
(13 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, September 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 24, 2022
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Brudenell Drive Brinklow Milton Keynes Buckinghamshire MK10 0DA United Kingdom to 20-22 Bridge End Leeds LS1 4DJ on May 13, 2022
filed on: 13th, May 2022
| address
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 9th, May 2022
| incorporation
|
Free Download
(25 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 9th, May 2022
| resolution
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 22, 2022
filed on: 4th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 22, 2022
filed on: 4th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 22, 2022
filed on: 4th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control April 22, 2022
filed on: 4th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 22, 2022
filed on: 4th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 22, 2022
filed on: 4th, May 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 22, 2022
filed on: 4th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
Capital declared on April 22, 2022: 2217471.00 GBP
filed on: 4th, May 2022
| capital
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, March 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 24, 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 13th, April 2021
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates May 24, 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 4th, November 2019
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates May 24, 2019
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a small company made up to December 31, 2017
filed on: 4th, April 2019
| accounts
|
Free Download
(24 pages)
|
TM01 |
Director appointment termination date: October 30, 2018
filed on: 30th, October 2018
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from January 30, 2018 to December 31, 2017
filed on: 26th, October 2018
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from January 31, 2018 to January 30, 2018
filed on: 24th, October 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 24, 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On December 29, 2017 new director was appointed.
filed on: 15th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 29, 2017 new director was appointed.
filed on: 15th, February 2018
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control December 29, 2017
filed on: 25th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 29, 2017
filed on: 24th, January 2018
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control July 14, 2016
filed on: 24th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control May 25, 2016
filed on: 24th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 29, 2017
filed on: 24th, January 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control December 29, 2017
filed on: 24th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control December 29, 2017
filed on: 24th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
Capital declared on January 29, 2017: 670490.00 GBP
filed on: 16th, January 2018
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Exe Box, Matford Park Road Matford Business Park Marsh Barton Trading Estate Exeter Devon EX2 8FD United Kingdom to Brudenell Drive Brinklow Milton Keynes Buckinghamshire MK10 0DA on January 10, 2018
filed on: 10th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to January 31, 2017
filed on: 9th, October 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates May 24, 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Capital declared on July 14, 2016: 400000.00 GBP
filed on: 29th, October 2016
| capital
|
Free Download
(7 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 21st, September 2016
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 18th, September 2016
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 18th, September 2016
| capital
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from May 31, 2017 to January 31, 2017
filed on: 25th, August 2016
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, May 2016
| incorporation
|
Free Download
(25 pages)
|
SH01 |
Capital declared on May 25, 2016: 100.00 GBP
capital
|
|