CS01 |
Confirmation statement with no updates September 11, 2023
filed on: 12th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 3rd, May 2023
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates September 11, 2022
filed on: 13th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 12th, May 2022
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates September 11, 2021
filed on: 14th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on September 1, 2021
filed on: 7th, September 2021
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 6th, September 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates September 11, 2020
filed on: 12th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates September 11, 2019
filed on: 11th, September 2019
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On September 2, 2019 director's details were changed
filed on: 2nd, September 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 2, 2019
filed on: 2nd, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 10 Cae Ffynnon Brackla Bridgend CF31 2HG. Change occurred on September 2, 2019. Company's previous address: 6 Weston Lodge , Flat 6 Bristol Road Lower Weston-Super-Mare BS23 3PJ England.
filed on: 2nd, September 2019
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 9, 2019
filed on: 12th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 9, 2019
filed on: 9th, July 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AD01 |
New registered office address 6 Weston Lodge , Flat 6 Bristol Road Lower Weston-Super-Mare BS23 3PJ. Change occurred on July 9, 2019. Company's previous address: 312 Upper Wickham Lane Welling Kent DA16 3ER United Kingdom.
filed on: 9th, July 2019
|
address |
Free Download
(1 page)
|
AP01 |
On July 8, 2019 new director was appointed.
filed on: 8th, July 2019
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 8, 2019
filed on: 8th, July 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 8, 2019
filed on: 8th, July 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 8, 2019
filed on: 8th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 27, 2019
filed on: 21st, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 27, 2018
filed on: 8th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP03 |
Appointment (date: May 1, 2017) of a secretary
filed on: 11th, May 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, April 2017
|
incorporation |
Free Download
|