CS01 |
Confirmation statement with no updates 5th February 2024
filed on: 28th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2023
filed on: 25th, October 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 5th February 2023
filed on: 18th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 3 Haygrove Park Road Bridgwater TA6 7BT United Kingdom on 12th January 2023 to Office 9 Alcester Business Centre Kinwarton Farm Road Alcester B49 6EH
filed on: 12th, January 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2022
filed on: 13th, September 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 5th February 2022
filed on: 4th, March 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 5th April 2021
filed on: 6th, October 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 5th February 2021
filed on: 15th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 28th February 2021 to 5th April 2021
filed on: 14th, November 2020
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 11th August 2020
filed on: 11th, August 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AD01 |
Change of registered address from 50 Meyley Crescent Milford Haven SA73 2PF United Kingdom on 6th August 2020 to 3 Haygrove Park Road Bridgwater TA6 7BT
filed on: 6th, August 2020
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 4th March 2020
filed on: 4th, May 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 4th March 2020
filed on: 1st, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 4th March 2020
filed on: 25th, March 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th March 2020
filed on: 23rd, March 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 11 Hornsey Aveune Lytham St. Annes FY8 2SW United Kingdom on 12th February 2020 to 50 Meyley Crescent Milford Haven SA73 2PF
filed on: 12th, February 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, February 2020
|
incorporation |
Free Download
(10 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|
SH01 |
Statement of Capital on 6th February 2020: 1.00 GBP
|
capital |
|