CS01 |
Confirmation statement with no updates February 12, 2024
filed on: 26th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2023
filed on: 25th, October 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 12, 2023
filed on: 16th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2022
filed on: 27th, September 2022
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 42 John Street Eckington Sheffield S21 4DW to Office G Charles Henry House 130 Worcester Road, Droitwich WR9 8AN on September 23, 2022
filed on: 23rd, September 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 12, 2022
filed on: 19th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2021
filed on: 7th, October 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates February 12, 2021
filed on: 20th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to April 5, 2021
filed on: 21st, November 2020
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 6, 2020
filed on: 6th, August 2020
|
resolution |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control March 26, 2020
filed on: 17th, July 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control March 26, 2020
filed on: 17th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 26, 2020
filed on: 6th, April 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On March 26, 2020 new director was appointed.
filed on: 2nd, April 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 39 Watergate Road Newport PO30 1XP United Kingdom to 42 John Street Eckington Sheffield S21 4DW on February 25, 2020
filed on: 25th, February 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, February 2020
|
incorporation |
Free Download
(10 pages)
|