CS01 |
Confirmation statement with no updates January 20, 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 updates January 20, 2023
filed on: 17th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2022
filed on: 28th, September 2022
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 4 Gardd Y Meddyg Risca Newport NP11 6ET to Office 9 Alcester Business Centre Kinwarton Farm Road Alcester B49 6EH on September 24, 2022
filed on: 24th, September 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 20, 2022
filed on: 3rd, March 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)
|
PSC01 |
Notification of a person with significant control February 17, 2020
filed on: 21st, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control February 17, 2020
filed on: 21st, August 2021
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 20, 2021
filed on: 30th, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
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 6, 2020
filed on: 6th, August 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AP01 |
On February 17, 2020 new director was appointed.
filed on: 3rd, April 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 17, 2020
filed on: 3rd, April 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 4 Gardd Y Meddyg Risca Newport NP11 6ET United Kingdom to 4 Gardd Y Meddyg Risca Newport NP11 6ET on April 1, 2020
filed on: 1st, April 2020
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1267 Leeds Road Huddersfield HD5 0RJ to 4 Gardd Y Meddyg Risca Newport NP11 6ET on March 23, 2020
filed on: 23rd, March 2020
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 20 Priestley Court South Shields NE34 9NQ United Kingdom to 1267 Leeds Road Huddersfield HD5 0RJ on February 12, 2020
filed on: 12th, February 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, January 2020
|
incorporation |
Free Download
(10 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|
SH01 |
Capital declared on January 21, 2020: 1.00 GBP
|
capital |
|