PSC01 |
Notification of a person with significant control Tue, 15th Aug 2023
filed on: 17th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 15th Aug 2023
filed on: 17th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 17th Aug 2023
filed on: 17th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Tue, 15th Aug 2023 new director was appointed.
filed on: 16th, August 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 1st Jun 2023 - the day director's appointment was terminated
filed on: 1st, June 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 23rd Feb 2023
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 23rd, March 2023
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Tue, 28th Feb 2023 new director was appointed.
filed on: 2nd, March 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 28th Feb 2023
filed on: 2nd, March 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Tue, 28th Feb 2023 - the day director's appointment was terminated
filed on: 2nd, March 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 28th Feb 2023 new director was appointed.
filed on: 2nd, March 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 28th Feb 2023
filed on: 2nd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 2nd Mar 2023. New Address: 7 Marconi Gate Staffordshire Technology Park Stafford ST18 0FZ. Previous address: 1 the Willows Ricardo Street Stoke-on-Trent Staffordshire ST3 4EU
filed on: 2nd, March 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 31st Jan 2023. New Address: 1 the Willows Ricardo Street Stoke-on-Trent Staffordshire ST3 4EU. Previous address: 7 Marconi Gate Staffordshire Technology Park Stafford ST18 0FZ England
filed on: 31st, January 2023
| address
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 14th Nov 2022
filed on: 14th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 14th Feb 2022
filed on: 14th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Mon, 14th Nov 2022 - the day director's appointment was terminated
filed on: 14th, November 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 14th Nov 2022. New Address: 7 Marconi Gate Staffordshire Technology Park Stafford ST18 0FZ. Previous address: Accountancy Solutions, Office 5 Mansfield Business Centre Ashfield Avenue Mansfield Nottinghamshire NG18 2AE United Kingdom
filed on: 14th, November 2022
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 14th Nov 2022 new director was appointed.
filed on: 14th, November 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 14th Nov 2022
filed on: 14th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 14th Nov 2022
filed on: 14th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Mon, 14th Nov 2022 - the day director's appointment was terminated
filed on: 14th, November 2022
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 14th Nov 2022
filed on: 14th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 13th May 2022. New Address: Accountancy Solutions, Office 5 Mansfield Business Centre Ashfield Avenue Mansfield Nottinghamshire NG18 2AE. Previous address: Accountancy Solutions, Office 5 Mansfield Business Centre Ashfield Avenue Mansfield Nottingham NG18 2AE United Kingdom
filed on: 13th, May 2022
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 20th Apr 2022. New Address: Accountancy Solutions, Office 5 Mansfield Business Centre Ashfield Avenue Mansfield Nottingham NG18 2AE. Previous address: Office 20 North Notts Business Centre 32-34 Rosemary Street Mansfield Notts NG18 1QL United Kingdom
filed on: 20th, April 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 23rd Feb 2022
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Wed, 23rd Feb 2022 - the day director's appointment was terminated
filed on: 23rd, February 2022
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Thu, 30th Jun 2022 to Tue, 31st May 2022
filed on: 9th, February 2022
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 4th Feb 2022. New Address: Office 20 North Notts Business Centre 32-34 Rosemary Street Mansfield Notts NG18 1QL. Previous address: 59a Weston Road Stafford ST16 3RL England
filed on: 4th, February 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 31st Jan 2022
filed on: 31st, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 31st Jan 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 31st Jan 2022
filed on: 31st, January 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 31st Jan 2022
filed on: 31st, January 2022
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 29th Nov 2021. New Address: 59a Weston Road Stafford ST16 3RL. Previous address: 1 the Willows Ricardo Street Stoke on Trent Staffordshire ST3 4EU United Kingdom
filed on: 29th, November 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 29th Nov 2021
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 134579050001, created on Fri, 19th Nov 2021
filed on: 24th, November 2021
| mortgage
|
Free Download
(16 pages)
|
PSC01 |
Notification of a person with significant control Sun, 31st Oct 2021
filed on: 8th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 8th Nov 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Sun, 31st Oct 2021 new director was appointed.
filed on: 8th, November 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 26th Oct 2021 new director was appointed.
filed on: 3rd, November 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 4th Oct 2021
filed on: 3rd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, June 2021
| incorporation
|
Free Download
(38 pages)
|