AA |
Micro company financial statements for the year ending on April 5, 2023
filed on: 13th, October 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 11, 2023
filed on: 4th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2 Edward Road Thorpe-Le-Soken Clacton-on-Sea CO16 0HJ United Kingdom to Office L4C Roma Plaza 9 Waterloo Road Wolverhampton WV1 4NB on November 2, 2022
filed on: 2nd, November 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2022
filed on: 4th, October 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates March 11, 2022
filed on: 23rd, 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)
|
PSC07 |
Cessation of a person with significant control June 15, 2020
filed on: 22nd, August 2021
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 24 Briar Place Eastbourne East Sussex BN23 8DB United Kingdom to 2 Edward Road Thorpe-Le-Soken Clacton-on-Sea CO16 0HJ on June 29, 2021
filed on: 29th, June 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 11, 2021
filed on: 23rd, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to April 5, 2021
filed on: 13th, December 2020
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control June 15, 2020
filed on: 11th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 27, 2020
filed on: 27th, July 2020
|
resolution |
Free Download
(3 pages)
|
AP01 |
On June 15, 2020 new director was appointed.
filed on: 10th, July 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 15, 2020
filed on: 10th, July 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 55 Islwyn Road Wattsville Cross Keys Newport NP11 7QH United Kingdom to 24 Briar Place Eastbourne East Sussex BN23 8DB on July 1, 2020
filed on: 1st, July 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, March 2020
|
incorporation |
Free Download
(10 pages)
|