CS01 |
Confirmation statement with no updates February 1, 2024
filed on: 29th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2023
filed on: 1st, November 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 1, 2023
filed on: 21st, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Office L4C Roma Plaza, 9 Waterloo Road Wolverhampton WV1 4NB. Change occurred on January 12, 2023. Company's previous address: 7 Sun Terrace Sundridge Drive Chatham ME5 8HB United Kingdom.
filed on: 12th, January 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2022
filed on: 26th, September 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates February 4, 2022
filed on: 1st, March 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)
|
CS01 |
Confirmation statement with updates February 4, 2021
filed on: 14th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to April 5, 2021
filed on: 7th, November 2020
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address 7 Sun Terrace Sundridge Drive Chatham ME5 8HB. Change occurred on October 19, 2020. Company's previous address: 21 Aylewyn Green Kemsley Sittingbourne ME10 2RS.
filed on: 19th, October 2020
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 4, 2020
filed on: 4th, August 2020
|
resolution |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control March 2, 2020
filed on: 4th, May 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control March 2, 2020
filed on: 30th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 2, 2020
filed on: 11th, March 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On March 2, 2020 new director was appointed.
filed on: 10th, March 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 21 Aylewyn Green Kemsley Sittingbourne ME10 2RS. Change occurred on February 24, 2020. Company's previous address: 28 Graham Road Kirk Sandall Doncaster DN3 1JQ United Kingdom.
filed on: 24th, February 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, February 2020
|
incorporation |
Free Download
(10 pages)
|