AA |
Micro company financial statements for the year ending on April 5, 2023
filed on: 1st, November 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 4, 2023
filed on: 22nd, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Office L4C Roma Plaza 9 Waterloo Road Wolverhampton WV1 4NB. Change occurred on October 16, 2022. Company's previous address: 71 Mill Lane Bentley Heath Solihull B93 8NN United Kingdom.
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: 26th, September 2022
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address 71 Mill Lane Bentley Heath Solihull B93 8NN. Change occurred on March 5, 2022. Company's previous address: 34 Elgin Avenue Garswood Wigan WN4 0RH United Kingdom.
filed on: 5th, March 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 4, 2022
filed on: 1st, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2021
filed on: 14th, October 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates February 4, 2021
filed on: 17th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to April 5, 2021
filed on: 7th, November 2020
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 2, 2020
filed on: 2nd, August 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
PSC07 |
Cessation of a person with significant control March 2, 2020
filed on: 4th, May 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control March 2, 2020
filed on: 1st, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 2, 2020
filed on: 11th, March 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On March 2, 2020 new director was appointed.
filed on: 10th, March 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 34 Elgin Avenue Garswood Wigan WN4 0RH. Change occurred on February 11, 2020. Company's previous address: 11 Hornsey Aveune Lytham St. Annes FY8 2SW United Kingdom.
filed on: 11th, February 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, February 2020
|
incorporation |
Free Download
(10 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|
SH01 |
Capital declared on February 5, 2020: 1.00 GBP
|
capital |
|