AA |
Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 30th, October 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 19th Jan 2023
filed on: 11th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 4th Oct 2022. New Address: Suite 1 Ground Floor Britannia Mill, Samuel Street Bury BL9 6AW. Previous address: 50 Sidley Road Eastbourne BN22 7JN United Kingdom
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: 16th, September 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 19th Jan 2022
filed on: 20th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 14th, October 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tue, 19th Jan 2021
filed on: 3rd, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Mon, 5th Apr 2021
filed on: 4th, October 2020
|
accounts |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 4th May 2020
filed on: 24th, September 2020
|
persons with significant control |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 11th Aug 2020
filed on: 11th, August 2020
|
resolution |
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 10th Jul 2020. New Address: 50 Sidley Road Eastbourne BN22 7JN. Previous address: 17 Beaconsfield Brookside Telford TF3 1NF United Kingdom
filed on: 10th, July 2020
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 7th Feb 2020
filed on: 3rd, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Fri, 7th Feb 2020 - the day director's appointment was terminated
filed on: 19th, February 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 7th Feb 2020 new director was appointed.
filed on: 12th, February 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 5th Feb 2020. New Address: 17 Beaconsfield Brookside Telford TF3 1NF. Previous address: 17 Beaconsfield Brookside Telford TF31 1NF United Kingdom
filed on: 5th, February 2020
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 4th Feb 2020. New Address: 17 Beaconsfield Brookside Telford TF31 1NF. Previous address: 53a College Street Camborne TR14 7JX United Kingdom
filed on: 4th, February 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, January 2020
|
incorporation |
Free Download
(10 pages)
|