CS01 |
Confirmation statement with updates 8th February 2024
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2nd February 2024
filed on: 8th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2nd February 2024
filed on: 8th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd February 2024
filed on: 2nd, February 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
2nd February 2024 - the day director's appointment was terminated
filed on: 2nd, February 2024
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 5th January 2024. New Address: Park House Park House 200 Drake Street Rochdale Lancashire OL16 1PJ. Previous address: 2 Beario, Old Fire Station Enterprise Centre Salt Lane Salisbury Wiltshire SP1 1DU United Kingdom
filed on: 5th, January 2024
| address
|
Free Download
(1 page)
|
CH01 |
On 5th September 2023 director's details were changed
filed on: 15th, September 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 22nd April 2023
filed on: 22nd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 111145860002, created on 24th February 2023
filed on: 15th, March 2023
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 111145860001, created on 17th January 2023
filed on: 2nd, February 2023
| mortgage
|
Free Download
(13 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2021
filed on: 24th, August 2022
| accounts
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 20th April 2022: 500.00 GBP
filed on: 22nd, April 2022
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 22nd April 2022
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 27th November 2021
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2020
filed on: 8th, February 2021
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 26th November 2020
filed on: 27th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 26th November 2020
filed on: 27th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 27th November 2020
filed on: 27th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 26th November 2020
filed on: 26th, November 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
26th November 2020 - the day director's appointment was terminated
filed on: 26th, November 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2019
filed on: 28th, October 2020
| accounts
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 23rd November 2019
filed on: 23rd, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 18th November 2019
filed on: 23rd, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 18th November 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2018
filed on: 24th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th December 2018
filed on: 28th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st December 2018
filed on: 28th, December 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 6th December 2018. New Address: 2 Beario, Old Fire Station Enterprise Centre Salt Lane Salisbury Wiltshire SP1 1DU. Previous address: Quayide Tower Broad Street Birmingham B1 2HF England
filed on: 6th, December 2018
| address
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 25th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
25th November 2018 - the day director's appointment was terminated
filed on: 25th, November 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 26th June 2018. New Address: Quayide Tower Broad Street Birmingham B1 2HF. Previous address: The Pinnacle Station Way Crawley RH10 1JH England
filed on: 26th, June 2018
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 10th April 2018
filed on: 7th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: 15th April 2018. New Address: The Pinnacle Station Way Crawley RH10 1JH. Previous address: 78 Queens Road Queens Road Clifton Bristol BS8 1QU England
filed on: 15th, April 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th April 2018
filed on: 15th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
10th April 2018 - the day director's appointment was terminated
filed on: 12th, April 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 20th February 2018. New Address: 78 Queens Road Queens Road Clifton Bristol BS8 1QU. Previous address: Office 8 141 Acre Lane Clapham London SW2 5UA England
filed on: 20th, February 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, December 2017
| incorporation
|
Free Download
(10 pages)
|