CS01 |
Confirmation statement with updates 2024/02/28
filed on: 28th, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2024/02/06
filed on: 28th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2024/02/06
filed on: 28th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2024/02/06
filed on: 22nd, February 2024
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/12/18.
filed on: 22nd, December 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/10/13.
filed on: 23rd, October 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2023/10/13
filed on: 23rd, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2023/10/13
filed on: 23rd, October 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2023/10/13
filed on: 23rd, October 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Knight Brown Accountants 3 Crewe Road Sandbach Cheshire CW11 4NE United Kingdom on 2023/05/26 to Basement Office 11 Eagle Brow Lymm WA13 0LP
filed on: 26th, May 2023
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023/03/03
filed on: 30th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/03/30
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2023/03/03
filed on: 30th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/03/03.
filed on: 30th, March 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2023/03/03
filed on: 30th, March 2023
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/10/31
filed on: 22nd, December 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022/08/23
filed on: 23rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2022/08/23
filed on: 23rd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022/08/23 director's details were changed
filed on: 23rd, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/10/31
filed on: 16th, February 2022
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from C/O Knight Brown Accountants 3 Crewe Road Townsend Road Sandbach Cheshire CW11 4NE United Kingdom on 2022/02/06 to C/O Knight Brown Accountants 3 Crewe Road Sandbach Cheshire CW11 4NE
filed on: 6th, February 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022/02/06
filed on: 6th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022/02/06 director's details were changed
filed on: 6th, February 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/02/03
filed on: 4th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022/02/03 director's details were changed
filed on: 4th, February 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 10 Alvaston Business Park Nantwich CW5 6PF England on 2022/02/04 to C/O Knight Brown Accountants 3 Crewe Road Townsend Road Sandbach Cheshire CW11 4NE
filed on: 4th, February 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/08/24
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/10/31
filed on: 16th, February 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020/09/24
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 29 Patrick Place Brindley Ford Stoke-on-Trent ST8 7RF England on 2019/11/18 to 10 Alvaston Business Park Nantwich CW5 6PF
filed on: 18th, November 2019
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2020/10/31. Originally it was 2020/05/31
filed on: 15th, November 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Studio 210 134-146 Curtain Road London EC2A 3AR England on 2019/10/04 to 29 Patrick Place Brindley Ford Stoke-on-Trent ST8 7RF
filed on: 4th, October 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/09/24
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 29, Patrick Place Patrick Place Brindley Ford Stoke-on-Trent ST8 7RF England on 2019/07/27 to Studio 210 134-146 Curtain Road London EC2A 3AR
filed on: 27th, July 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Studio 6, First Floor 32-38 Scrutton Street London EC2A 4RQ England on 2019/07/19 to 29, Patrick Place Patrick Place Brindley Ford Stoke-on-Trent ST8 7RF
filed on: 19th, July 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/07/10
filed on: 19th, July 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/07/10
filed on: 19th, July 2019
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, May 2019
| incorporation
|
Free Download
(12 pages)
|
SH01 |
9.00 GBP is the capital in company's statement on 2019/05/20
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|