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 no updates February 20, 2023
filed on: 28th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 71 Mill Lane Bentley Heath Solihull B93 8NN United Kingdom to Office L4C Roma Plaza 9 Waterloo Road Wolverhampton WV1 4NB on October 16, 2022
filed on: 16th, October 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2022
filed on: 27th, September 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates February 20, 2022
filed on: 23rd, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 34 Elgin Avenue Garswood Wigan WN4 0RH United Kingdom to 71 Mill Lane Bentley Heath Solihull B93 8NN on March 5, 2022
filed on: 5th, March 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2021
filed on: 8th, October 2021
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control March 31, 2020
filed on: 23rd, August 2021
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 20, 2021
filed on: 15th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 12, 2021
filed on: 12th, April 2021
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AA01 |
Extension of current accouting period to April 5, 2021
filed on: 5th, December 2020
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control March 31, 2020
filed on: 11th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 31, 2020
filed on: 3rd, April 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On March 31, 2020 new director was appointed.
filed on: 2nd, April 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5 Rosedale Gardens Bodmin PL31 2HE United Kingdom to 34 Elgin Avenue Garswood Wigan WN4 0RH on April 1, 2020
filed on: 1st, April 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, February 2020
|
incorporation |
Free Download
(10 pages)
|