CS01 |
Confirmation statement with no updates Fri, 19th Jan 2024
filed on: 26th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 25th, October 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 19th Jan 2023
filed on: 17th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Chestnut House Church Lane Louth LN11 0th United Kingdom on Tue, 4th Oct 2022 to Unit 14 Brenton Business Complex, Bury Lancashire BL9 7BE
filed on: 4th, October 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 28th, September 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 19th Jan 2022
filed on: 3rd, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 6th, October 2021
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Sun, 9th Feb 2020
filed on: 24th, August 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sun, 9th Feb 2020
filed on: 24th, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 12th Apr 2021
filed on: 12th, April 2021
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 19th Jan 2021
filed on: 19th, February 2021
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 74 Shrewsbury Road Yeovil BA21 3UZ United Kingdom on Mon, 19th Oct 2020 to Chestnut House Church Lane Louth LN11 0th
filed on: 19th, October 2020
|
address |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Mon, 5th Apr 2021
filed on: 10th, September 2020
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sun, 9th Feb 2020
filed on: 19th, February 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Sun, 9th Feb 2020 new director was appointed.
filed on: 13th, February 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1 Birkland Street Mansfield NG18 2QG United Kingdom on Tue, 4th Feb 2020 to 74 Shrewsbury Road Yeovil BA21 3UZ
filed on: 4th, February 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, January 2020
|
incorporation |
Free Download
(10 pages)
|