AA |
Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 30th, October 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 19th Apr 2023
filed on: 4th, May 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 Tue, 21st Feb 2023 to Office 6 Mcf Complex, 60 New Road Kidderminster DY10 1AQ
filed on: 21st, February 2023
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 5 Lordswood Close Dartford DA2 7LJ on Sun, 16th Oct 2022 to Office 9 Chenevare Mews High Street Kinver DY7 6HF
filed on: 16th, October 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 7th, October 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tue, 19th Apr 2022
filed on: 28th, June 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 25th, September 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Mon, 19th Apr 2021
filed on: 14th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Fri, 30th Apr 2021 to Mon, 5th Apr 2021
filed on: 20th, March 2021
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 15th Oct 2020
filed on: 15th, October 2020
|
resolution |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 24th Jun 2020
filed on: 7th, July 2020
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On Wed, 24th Jun 2020 new director was appointed.
filed on: 6th, July 2020
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 24th Jun 2020
filed on: 6th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 24th Jun 2020
filed on: 6th, July 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 25a De Ferneus Drive Raunds Wellingborough NN9 6SU United Kingdom on Wed, 17th Jun 2020 to 5 Lordswood Close Dartford DA2 7LJ
filed on: 17th, June 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, April 2020
|
incorporation |
Free Download
(10 pages)
|