AA |
Accounts for a micro company for the period ending on Wednesday 5th April 2023
filed on: 25th, October 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 18th February 2023
filed on: 28th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 5th April 2022
filed on: 28th, September 2022
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address Office 6 Mcf Complex, 60 New Road Kidderminster DY10 1AQ. Change occurred on Saturday 24th September 2022. Company's previous address: 179 Upminster Road South Rainham RM13 9AX United Kingdom.
filed on: 24th, September 2022
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 179 Upminster Road South Rainham RM13 9AX. Change occurred on Monday 20th June 2022. Company's previous address: 77a Broadway Leigh-on-Sea SS9 1PE United Kingdom.
filed on: 20th, June 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 18th February 2022
filed on: 23rd, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 5th April 2021
filed on: 6th, October 2021
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address 77a Broadway Leigh-on-Sea SS9 1PE. Change occurred on Monday 28th June 2021. Company's previous address: 77a Broadway Leigh-on-Sea SS9 1PE England.
filed on: 28th, June 2021
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 77a Broadway Leigh-on-Sea SS9 1PE. Change occurred on Tuesday 1st June 2021. Company's previous address: 14 Foster Street Chorley PR6 0AY United Kingdom.
filed on: 1st, June 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 18th February 2021
filed on: 16th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Accounting period extended to Monday 5th April 2021. Originally it was Sunday 28th February 2021
filed on: 21st, November 2020
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address 14 Foster Street Chorley PR6 0AY. Change occurred on Wednesday 28th October 2020. Company's previous address: 3a Westgate Hill Pembroke SA71 4LB.
filed on: 28th, October 2020
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 23rd September 2020
filed on: 23rd, September 2020
|
resolution |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Sunday 29th March 2020
filed on: 4th, August 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sunday 29th March 2020
filed on: 4th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Sunday 29th March 2020
filed on: 3rd, April 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 29th March 2020.
filed on: 2nd, April 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 3a Westgate Hill Pembroke SA71 4LB. Change occurred on Tuesday 10th March 2020. Company's previous address: 12 the Meadway Redditch B97 5AD United Kingdom.
filed on: 10th, March 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, February 2020
|
incorporation |
Free Download
(10 pages)
|