CS01 |
Confirmation statement with no updates January 8, 2024
filed on: 8th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2023
filed on: 30th, October 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates January 16, 2023
filed on: 5th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 33 Fleetwood Ave Holland-on-Sea Clacton-on-Sea CO15 5SD United Kingdom to Office 9 Alcester Business Centre Kinwarton Farm Road Alcester B49 6EH 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: 26th, September 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates January 16, 2022
filed on: 20th, January 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 January 16, 2021
filed on: 25th, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 17 Beaconsfield Brookside Telford TF3 1NF to 33 Fleetwood Ave Holland-on-Sea Clacton-on-Sea CO15 5SD on October 28, 2020
filed on: 28th, October 2020
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control May 4, 2020
filed on: 24th, September 2020
|
persons with significant control |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to April 5, 2021
filed on: 10th, September 2020
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 11, 2020
filed on: 11th, August 2020
|
resolution |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control February 7, 2020
filed on: 3rd, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 7, 2020
filed on: 27th, February 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On February 7, 2020 new director was appointed.
filed on: 26th, February 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 5 Hunji House King Street Gillingham ME7 1FH United Kingdom to 17 Beaconsfield Brookside Telford TF3 1NF on February 10, 2020
filed on: 10th, February 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, January 2020
|
incorporation |
Free Download
(10 pages)
|