AA |
Micro company financial statements for the year ending on April 5, 2023
filed on: 30th, October 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates August 31, 2023
filed on: 2nd, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 31, 2022
filed on: 22nd, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Office 222 Paddington House New Road Kidderminster DY10 1AQ. Change occurred on October 17, 2022. Company's previous address: 15 Russell Avenue March PE15 8EL United Kingdom.
filed on: 17th, October 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2022
filed on: 7th, October 2022
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2021
filed on: 29th, September 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates August 31, 2021
filed on: 31st, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control July 12, 2020
filed on: 22nd, August 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 12, 2020
filed on: 21st, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2020
filed on: 17th, March 2021
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address 15 Russell Avenue March PE15 8EL. Change occurred on January 18, 2021. Company's previous address: 61 Heydon Way Hersham RH12 3GL.
filed on: 18th, January 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 15, 2020
filed on: 22nd, December 2020
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 14, 2020
filed on: 14th, October 2020
|
resolution |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on July 12, 2020
filed on: 27th, July 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On July 12, 2020 new director was appointed.
filed on: 27th, July 2020
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from September 30, 2020 to April 5, 2020
filed on: 10th, July 2020
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address 61 Heydon Way Hersham RH12 3GL. Change occurred on June 17, 2020. Company's previous address: 95 Abbots Walk Bexleyheath Kent DA7 5RN.
filed on: 17th, June 2020
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 95 Abbots Walk Bexleyheath Kent DA7 5RN. Change occurred on March 9, 2020. Company's previous address: 22 Pentland Avenue Warrington WA2 9JL United Kingdom.
filed on: 9th, March 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, September 2019
|
incorporation |
Free Download
(10 pages)
|