PSC04 |
Change to a person with significant control Sat, 7th Oct 2023
filed on: 7th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 7th Oct 2023
filed on: 7th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Sat, 7th Oct 2023
filed on: 7th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 29th Aug 2023 director's details were changed
filed on: 29th, August 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 29th Aug 2023 director's details were changed
filed on: 29th, August 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 20 Sherrard Close Whissendine Oakham LE15 7HE England on Tue, 29th Aug 2023 to 19 Park Drive Hethersett Norwich NR9 3EN
filed on: 29th, August 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 29th Aug 2023
filed on: 29th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 29th Aug 2023
filed on: 29th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 29th Aug 2023 director's details were changed
filed on: 29th, August 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 5th Jul 2023
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Wed, 5th Jul 2023
filed on: 5th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Wed, 5th Jul 2023 new director was appointed.
filed on: 5th, July 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 5th Jul 2023
filed on: 5th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 24th, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 1st Oct 2022
filed on: 7th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thu, 18th Aug 2022
filed on: 18th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 18th Aug 2022 director's details were changed
filed on: 18th, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 108a Ayresome Street Ayresome Street Middlesbrough TS1 4PE England on Sun, 19th Jun 2022 to 20 Sherrard Close Whissendine Oakham LE15 7HE
filed on: 19th, June 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 1st Oct 2021
filed on: 1st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 3rd Oct 2020
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 2nd, July 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 114 Billet Road London E17 5DN England on Sun, 13th Oct 2019 to 108a Ayresome Street Ayresome Street Middlesbrough TS1 4PE
filed on: 13th, October 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 3rd Oct 2019
filed on: 13th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 116051030002, created on Fri, 9th Aug 2019
filed on: 14th, August 2019
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 116051030001, created on Mon, 15th Jul 2019
filed on: 17th, July 2019
| mortgage
|
Free Download
(23 pages)
|
CH01 |
On Mon, 1st Apr 2019 director's details were changed
filed on: 25th, April 2019
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, October 2018
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on Thu, 4th Oct 2018: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|