AD01 |
New registered office address Office 2 Crown House, Church Row Pershore WR10 1BH. Change occurred on February 8, 2024. Company's previous address: 7 Church Court Church Road Boreham Chelmsford CM3 3FA United Kingdom.
filed on: 8th, February 2024
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 31, 2024
filed on: 2nd, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2023
filed on: 30th, October 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates January 31, 2023
filed on: 12th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2022
filed on: 24th, October 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates February 5, 2022
filed on: 26th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 7 Church Court Church Road Boreham Chelmsford CM3 3FA. Change occurred on November 8, 2021. Company's previous address: 10 Rownhams Close Rownhams Southampton SO16 8AF United Kingdom.
filed on: 8th, November 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2021
filed on: 1st, October 2021
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control March 8, 2020
filed on: 24th, August 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control March 8, 2020
filed on: 22nd, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 5, 2021
filed on: 15th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to April 5, 2021
filed on: 14th, November 2020
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 6, 2020
filed on: 6th, August 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
TM01 |
Director's appointment was terminated on March 8, 2020
filed on: 19th, March 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On March 8, 2020 new director was appointed.
filed on: 18th, March 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 10 Rownhams Close Rownhams Southampton SO16 8AF. Change occurred on February 12, 2020. Company's previous address: 7 Ashford Road Hastings TN34 2HA United Kingdom.
filed on: 12th, February 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, February 2020
|
incorporation |
Free Download
(10 pages)
|