AD01 |
Address change date: Tue, 2nd Apr 2024. New Address: 303 the Pill Box 115 Coventry Road London E2 6GH. Previous address: Bridge House Ashley Road Hale Altrincham WA14 2UT England
filed on: 2nd, April 2024
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 26th Feb 2024: 162839.00 GBP
filed on: 10th, March 2024
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 17th, January 2024
| accounts
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 28th Mar 2023: 162214.00 GBP
filed on: 29th, March 2023
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 16th, January 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 30th Nov 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 23rd Jun 2022: 161814.00 GBP
filed on: 10th, August 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 22nd Feb 2022: 159314.00 GBP
filed on: 18th, March 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 1st Dec 2021: 156314.00 GBP
filed on: 17th, March 2022
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 24th, January 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 30th Nov 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 18th Jun 2021: 138814.00 GBP
filed on: 6th, September 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 27th Jul 2021: 153814.00 GBP
filed on: 6th, September 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 21st May 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 19th Nov 2020: 128627.00 GBP
filed on: 3rd, February 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 4th Dec 2020: 128814.00 GBP
filed on: 3rd, February 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 5th Nov 2020: 125253.00 GBP
filed on: 3rd, February 2021
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 18th, January 2021
| accounts
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 10th Sep 2020: 124253.00 GBP
filed on: 17th, September 2020
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 8th Jun 2020: 122500.00 GBP
filed on: 8th, June 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 21st May 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 24th Apr 2020: 112500.00 GBP
filed on: 19th, May 2020
| capital
|
Free Download
(4 pages)
|
AD01 |
Address change date: Wed, 19th Feb 2020. New Address: Bridge House Ashley Road Hale Altrincham WA14 2UT. Previous address: 6 Queen Street Leeds LS1 2TW England
filed on: 19th, February 2020
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 20th Feb 2019: 93100.00 GBP
filed on: 28th, January 2020
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(8 pages)
|
TM01 |
Thu, 5th Sep 2019 - the day director's appointment was terminated
filed on: 6th, September 2019
| officers
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 2nd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 3rd Jun 2019. New Address: 6 Queen Street Leeds LS1 2TW. Previous address: Murray Harcourt (Attention of Clive Smetham) Elizabeth House 13-19, Queen Street Leeds LS1 2TW England
filed on: 3rd, June 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 21st May 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 8th Apr 2019: 93100.00 GBP
filed on: 11th, April 2019
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 20th Feb 2019: 10100.00 GBP
filed on: 19th, March 2019
| capital
|
Free Download
(3 pages)
|
AP01 |
On Fri, 4th Jan 2019 new director was appointed.
filed on: 10th, January 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 4th Jan 2019 new director was appointed.
filed on: 9th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Mon, 17th Dec 2018 new director was appointed.
filed on: 18th, December 2018
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Fri, 30th Nov 2018
filed on: 13th, December 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 1st Aug 2018 - the day director's appointment was terminated
filed on: 1st, August 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 1st Aug 2018 - the day director's appointment was terminated
filed on: 1st, August 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 6th Jun 2018. New Address: Murray Harcourt (Attention of Clive Smetham) Elizabeth House 13-19, Queen Street Leeds LS1 2TW. Previous address: 8 Pall Mall Stoke-on-Trent ST1 1ER United Kingdom
filed on: 6th, June 2018
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 21st May 2018: 100.00 GBP
filed on: 21st, May 2018
| capital
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 21st May 2018
filed on: 21st, May 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 21st May 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Thu, 19th Apr 2018 new director was appointed.
filed on: 3rd, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 19th Apr 2018 new director was appointed.
filed on: 2nd, May 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 20th Apr 2017
filed on: 26th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 11th Apr 2018
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wed, 25th Apr 2018
filed on: 25th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, April 2017
| incorporation
|
Free Download
(9 pages)
|
SH01 |
Capital declared on Wed, 12th Apr 2017: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|