AA |
Micro company accounts made up to 5th April 2023
filed on: 27th, October 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 31st May 2023
filed on: 2nd, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2022
filed on: 13th, October 2022
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: 24th September 2022. New Address: Office 6 Mcf Complex, 60 New Road Kidderminster DY10 1AQ. Previous address: 179 Upminster Road South Rainham RM13 9AX United Kingdom
filed on: 24th, September 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 31st May 2022
filed on: 10th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 20th June 2022. New Address: 179 Upminster Road South Rainham RM13 9AX. Previous address: 77a Broadway Leigh-on-Sea SS9 1PE United Kingdom
filed on: 20th, June 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2021
filed on: 30th, September 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 31st May 2021
filed on: 31st, May 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 5th April 2021
filed on: 10th, April 2021
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: 10th March 2021. New Address: 77a Broadway Leigh-on-Sea SS9 1PE. Previous address: 11 Dorothy Drive Wavertree Liverpool L7 1PW United Kingdom
filed on: 10th, March 2021
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 1st October 2020
filed on: 1st, October 2020
|
resolution |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 10th August 2020
filed on: 8th, September 2020
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Address change date: 27th August 2020. New Address: 11 Dorothy Drive Wavertree Liverpool L7 1PW. Previous address: 59 Scott Street Burnley BB12 6NW United Kingdom
filed on: 27th, August 2020
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 10th August 2020
filed on: 25th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
10th August 2020 - the day director's appointment was terminated
filed on: 20th, August 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th August 2020
filed on: 19th, August 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 22nd July 2020. New Address: 59 Scott Street Burnley BB12 6NW. Previous address: 5 Rosedale Gardens Bodmin PL31 2HE United Kingdom
filed on: 22nd, July 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, June 2020
|
incorporation |
Free Download
(10 pages)
|