AD01 |
New registered office address 1st Floor Lowgate House Lowgate Hull HU1 1EL. Change occurred on Friday 24th March 2023. Company's previous address: Units 3-4 Newark Business Park Abbott's Way Newark Nottinghamshire NG24 2EL England.
filed on: 24th, March 2023
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 13th January 2023
filed on: 27th, January 2023
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Friday 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Saturday 2nd April 2022
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Units 3-4 Newark Business Park Abbott's Way Newark Nottinghamshire NG24 2EL. Change occurred on Wednesday 30th March 2022. Company's previous address: Unit 1 High Dyke Navenby Lincoln LN5 0BQ England.
filed on: 30th, March 2022
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 19th August 2021
filed on: 23rd, August 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 19th August 2021.
filed on: 23rd, August 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 19th August 2021
filed on: 23rd, August 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 19th August 2021.
filed on: 23rd, August 2021
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Thursday 19th August 2021
filed on: 23rd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 11th, August 2021
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 11th, August 2021
| incorporation
|
Free Download
(20 pages)
|
SH06 |
Shares cancellation. Statement of capital on Monday 2nd August 202116491.00 GBP
filed on: 10th, August 2021
| capital
|
Free Download
(4 pages)
|
SH03 |
Own shares purchase
filed on: 10th, August 2021
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 6th, August 2021
| accounts
|
Free Download
(7 pages)
|
SH01 |
17115.00 GBP is the capital in company's statement on Monday 1st April 2019
filed on: 2nd, August 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 2nd April 2021
filed on: 5th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 095247090003, created on Friday 27th November 2020
filed on: 27th, November 2020
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 095247090002, created on Friday 27th November 2020
filed on: 27th, November 2020
| mortgage
|
Free Download
(21 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 24th, September 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thursday 2nd April 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Charge 095247090001 satisfaction in full.
filed on: 31st, March 2020
| mortgage
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 1 High Dyke Navenby Lincoln LN5 0BQ. Change occurred on Wednesday 16th October 2019. Company's previous address: 105 Sumner Street London SE1 9HZ United Kingdom.
filed on: 16th, October 2019
| address
|
Free Download
(1 page)
|
SH01 |
17019.00 GBP is the capital in company's statement on Monday 9th September 2019
filed on: 24th, September 2019
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 095247090001, created on Monday 9th September 2019
filed on: 12th, September 2019
| mortgage
|
Free Download
(21 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 9th, September 2019
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Monday 1st April 2019
filed on: 17th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 2nd April 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Monday 1st April 2019
filed on: 16th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
15832.00 GBP is the capital in company's statement on Tuesday 16th April 2019
filed on: 16th, April 2019
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 1st April 2019
filed on: 16th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 105 Sumner Street London SE1 9HZ. Change occurred on Thursday 9th August 2018. Company's previous address: 29 Shand Street London SE1 2ES England.
filed on: 9th, August 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 2nd April 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Monday 4th December 2017 director's details were changed
filed on: 5th, December 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 4th December 2017.
filed on: 5th, December 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
14881.00 GBP is the capital in company's statement on Monday 4th December 2017
filed on: 5th, December 2017
| capital
|
Free Download
(3 pages)
|
AD01 |
New registered office address 29 Shand Street London SE1 2ES. Change occurred on Tuesday 31st October 2017. Company's previous address: 29 Shand Street 29 Shand Street London SE1 2ES England.
filed on: 31st, October 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 29 Shand Street 29 Shand Street London SE1 2ES. Change occurred on Tuesday 13th June 2017. Company's previous address: 66 the Circle Queen Elizabeth Street London SE1 2JG United Kingdom.
filed on: 13th, June 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 66 the Circle Queen Elizabeth Street London SE1 2JG. Change occurred on Friday 19th May 2017. Company's previous address: 29 Shand Street London SE1 2ES England.
filed on: 19th, May 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 19th May 2017 director's details were changed
filed on: 19th, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 2nd April 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Saturday 21st January 2017
filed on: 24th, January 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Saturday 21st January 2017
filed on: 24th, January 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 29 Shand Street London SE1 2ES. Change occurred on Monday 24th October 2016. Company's previous address: 3 Poynders Road London SW4 8NX United Kingdom.
filed on: 24th, October 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 1st July 2016.
filed on: 24th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 2nd April 2016
filed on: 29th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
12500.00 GBP is the capital in company's statement on Friday 29th April 2016
capital
|
|
SH01 |
12500.00 GBP is the capital in company's statement on Thursday 2nd July 2015
filed on: 8th, July 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
12500.00 GBP is the capital in company's statement on Thursday 2nd July 2015
filed on: 8th, July 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on Wednesday 6th May 2015
filed on: 7th, May 2015
| capital
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Thursday 31st December 2015, originally was Saturday 30th April 2016.
filed on: 6th, May 2015
| accounts
|
Free Download
(1 page)
|
CH01 |
On Thursday 2nd April 2015 director's details were changed
filed on: 30th, April 2015
| officers
|
Free Download
|
NEWINC |
Company registration
filed on: 2nd, April 2015
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|