CS01 |
Confirmation statement with no updates February 18, 2024
filed on: 24th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2023
filed on: 25th, October 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 18, 2023
filed on: 28th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2022
filed on: 28th, September 2022
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address Office 6 Mcf Complex, 60 New Road Kidderminster DY10 1AQ. Change occurred on September 24, 2022. Company's previous address: 179 Upminster Road South Rainham RM13 9AX United Kingdom.
filed on: 24th, September 2022
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 179 Upminster Road South Rainham RM13 9AX. Change occurred on June 20, 2022. Company's previous address: 77a Broadway Leigh-on-Sea SS9 1PE United Kingdom.
filed on: 20th, June 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 18, 2022
filed on: 23rd, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2021
filed on: 6th, October 2021
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address 77a Broadway Leigh-on-Sea SS9 1PE. Change occurred on June 1, 2021. Company's previous address: 14 Foster Street Chorley PR6 0AY United Kingdom.
filed on: 1st, June 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 18, 2021
filed on: 15th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to April 5, 2021
filed on: 21st, November 2020
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address 14 Foster Street Chorley PR6 0AY. Change occurred on October 28, 2020. Company's previous address: 3a Westgate Hill Pembroke SA71 4LB.
filed on: 28th, October 2020
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 29, 2020
filed on: 4th, August 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control March 29, 2020
filed on: 4th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 30, 2020
filed on: 30th, July 2020
|
resolution |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on March 29, 2020
filed on: 3rd, April 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On March 29, 2020 new director was appointed.
filed on: 2nd, April 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 3a Westgate Hill Pembroke SA71 4LB. Change occurred on March 10, 2020. Company's previous address: 9 Trent Street Easington Lane Houghton Le Spring DH5 0PQ United Kingdom.
filed on: 10th, March 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, February 2020
|
incorporation |
Free Download
(10 pages)
|