CH01 |
On Sunday 1st December 2024 director's details were changed
filed on: 24th, December 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 1st December 2024 director's details were changed
filed on: 24th, December 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 5th June 2024
filed on: 10th, June 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2023
filed on: 9th, May 2024
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 26th, July 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 5th June 2023
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Suite a, James Carter Road Mildenhall Bury St. Edmunds IP28 7DE. Change occurred on Monday 20th February 2023. Company's previous address: Paulton House Old Mills Paulton Bristol BS39 7SX England.
filed on: 20th, February 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 5th June 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 8th June 2022 director's details were changed
filed on: 9th, June 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 8th June 2022
filed on: 9th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 6th, April 2022
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address Paulton House Old Mills Paulton Bristol BS39 7SX. Change occurred on Thursday 1st July 2021. Company's previous address: The Mill Pury Hill Business Park Alderton Road Towcester NN12 7LS United Kingdom.
filed on: 1st, July 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 17th, June 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Saturday 5th June 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Saturday 20th February 2021
filed on: 24th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Saturday 20th February 2021
filed on: 24th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 24th February 2021 director's details were changed
filed on: 24th, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 24th February 2021 director's details were changed
filed on: 24th, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 15th, September 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Friday 5th June 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Friday 5th June 2020
filed on: 5th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 5th June 2020 director's details were changed
filed on: 5th, June 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Tuesday 31st December 2019
filed on: 2nd, June 2020
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Saturday 6th April 2019
filed on: 23rd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 6th April 2019.
filed on: 22nd, January 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Saturday 6th April 2019
filed on: 22nd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 9th January 2020
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Saturday 6th April 2019
filed on: 22nd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Tuesday 31st December 2019, originally was Friday 31st January 2020.
filed on: 19th, February 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address The Mill Pury Hill Business Park Alderton Road Towcester NN12 7LS. Change occurred on Tuesday 19th February 2019. Company's previous address: 67 Stratford Road Wolverton Milton Keynes MK12 5LT United Kingdom.
filed on: 19th, February 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, January 2019
| incorporation
|
Free Download
(10 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 10th January 2019
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|