CS01 |
Confirmation statement with no updates 2024/01/05
filed on: 5th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2023/04/05
filed on: 6th, November 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/14
filed on: 3rd, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 41 Laurel Hill Way Colton Leeds LS15 9EW United Kingdom on 2023/02/08 to Office L4C Roma Plaza, 9 Waterloo Road Wolverhampton WV1 4NB
filed on: 8th, February 2023
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/04/05
filed on: 20th, October 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/14
filed on: 21st, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/04/05
filed on: 13th, October 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2021/01/14
filed on: 6th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 21 Aylewn Green Kemsley Sittingbourne ME10 2RS on 2020/10/16 to 41 Laurel Hill Way Colton Leeds LS15 9EW
filed on: 16th, October 2020
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/10/15
filed on: 15th, October 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AA01 |
Accounting period extended to 2021/04/05. Originally it was 2021/01/31
filed on: 5th, September 2020
|
accounts |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/02/05
filed on: 14th, April 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/02/05
filed on: 2nd, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/02/05
filed on: 10th, February 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/02/05.
filed on: 7th, February 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 4 South View Main Road Pershore WR10 2HZ United Kingdom on 2020/01/30 to 21 Aylewn Green Kemsley Sittingbourne ME10 2RS
filed on: 30th, January 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, January 2020
|
incorporation |
Free Download
(10 pages)
|