AA |
Micro company financial statements for the year ending on April 5, 2023
filed on: 13th, October 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 24, 2023
filed on: 8th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2022
filed on: 21st, September 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 24, 2022
filed on: 4th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2021
filed on: 14th, October 2021
|
accounts |
Free Download
(6 pages)
|
AP01 |
On August 1, 2020 new director was appointed.
filed on: 6th, October 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 1, 2020
filed on: 6th, October 2021
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 2, 2019
filed on: 23rd, August 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 2, 2019
filed on: 23rd, August 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 2, 2019
filed on: 21st, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 24, 2021
filed on: 25th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2020
filed on: 5th, February 2021
|
accounts |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 16, 2020
filed on: 16th, August 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
CS01 |
Confirmation statement with updates March 24, 2020
filed on: 28th, April 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to April 5, 2020
filed on: 9th, August 2019
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 2, 2019
filed on: 28th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 2, 2019
filed on: 29th, April 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On April 2, 2019 new director was appointed.
filed on: 26th, April 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 12 Lodge Hall Harlow CM18 7SU United Kingdom to Office 222 Paddington House New Road Kidderminster DY10 1AL on April 26, 2019
filed on: 26th, April 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, March 2019
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Capital declared on March 25, 2019: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|