AA |
Micro company financial statements for the year ending on April 5, 2023
filed on: 27th, October 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 2, 2023
filed on: 6th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 30 Corbett Road Waterlooville Hampshire PO7 5TA United Kingdom to Office 6 Mcf Complex 60 New Road Kidderminster DY10 1AQ on October 14, 2022
filed on: 14th, October 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2022
filed on: 12th, October 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 2, 2022
filed on: 11th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2021
filed on: 1st, October 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates June 2, 2021
filed on: 2nd, June 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2021 to April 5, 2021
filed on: 10th, April 2021
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 11 Dorothy Drive Wavertree Liverpool L7 1PW United Kingdom to 30 Corbett Road Waterlooville Hampshire PO7 5TA on March 10, 2021
filed on: 10th, March 2021
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 30 Corbett Road Waterlooville Hampshire PO7 5TA United Kingdom to 30 Corbett Road Waterlooville Hampshire PO7 5TA on March 10, 2021
filed on: 10th, March 2021
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 2, 2020
filed on: 2nd, October 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
PSC07 |
Cessation of a person with significant control August 10, 2020
filed on: 8th, September 2020
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 59 Scott Street Burnley BB12 6NW United Kingdom to 11 Dorothy Drive Wavertree Liverpool L7 1PW on August 27, 2020
filed on: 27th, August 2020
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control August 10, 2020
filed on: 25th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 10, 2020
filed on: 20th, August 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On August 10, 2020 new director was appointed.
filed on: 17th, August 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 232 Northfields Norwich NR4 7EX United Kingdom to 59 Scott Street Burnley BB12 6NW on July 22, 2020
filed on: 22nd, July 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, June 2020
|
incorporation |
Free Download
(10 pages)
|