CS01 |
Confirmation statement with no updates 22nd March 2024
filed on: 28th, April 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2023
filed on: 30th, October 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 22nd March 2023
filed on: 8th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Office 9 Chenevare Mews High Street Kinver DY7 6HF United Kingdom on 21st February 2023 to Office 6 Banbury House, Lower Priest Lane Pershore WR10 1BJ
filed on: 21st, February 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2022
filed on: 20th, September 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 22nd March 2022
filed on: 25th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2021
filed on: 11th, October 2021
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 22nd June 2020
filed on: 23rd, August 2021
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 22nd March 2021
filed on: 24th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 31st March 2021 to 5th April 2021
filed on: 9th, January 2021
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from 60 Rydal Crescent Walkden Manchester M28 7JD United Kingdom on 6th November 2020 to Office 9 Chenevare Mews High Street Kinver DY7 6HF
filed on: 6th, November 2020
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed poppytwinkle LTDcertificate issued on 13/10/20
filed on: 13th, October 2020
|
change of name |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 22nd June 2020
filed on: 17th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 60 Alcester Business Centre Kinwarton Farm Road Alcester B49 6EH United Kingdom on 3rd August 2020 to 60 Rydal Crescent Walkden Manchester M28 7JD
filed on: 3rd, August 2020
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 114 Kings Acre Road Hereford HR4 0RG United Kingdom on 3rd August 2020 to 60 Alcester Business Centre Kinwarton Farm Road Alcester B49 6EH
filed on: 3rd, August 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 22nd June 2020
filed on: 13th, July 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd June 2020
filed on: 13th, July 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 23 the Grove East Ardsley Wakefield WF3 2EW United Kingdom on 1st July 2020 to 114 Kings Acre Road Hereford HR4 0RG
filed on: 1st, July 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, March 2020
|
incorporation |
Free Download
(10 pages)
|