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 March 4, 2023
filed on: 4th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 14 Brenton Business Complex, Bury Lancashire BL9 7BE. Change occurred on January 12, 2023. Company's previous address: 13 Russell Avenue March PE15 8EL United Kingdom.
filed on: 12th, January 2023
|
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)
|
CS01 |
Confirmation statement with updates March 4, 2022
filed on: 29th, 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 March 4, 2021
filed on: 26th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to April 5, 2021
filed on: 12th, December 2020
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address 13 Russell Avenue March PE15 8EL. Change occurred on October 16, 2020. Company's previous address: 74 Shrewsbury Road Yeovil BA21 3UZ United Kingdom.
filed on: 16th, October 2020
|
address |
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)
|
PSC07 |
Cessation of a person with significant control June 11, 2020
filed on: 7th, July 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 11, 2020
filed on: 2nd, July 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On June 11, 2020 new director was appointed.
filed on: 2nd, July 2020
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 11, 2020
filed on: 1st, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 74 Shrewsbury Road Yeovil BA21 3UZ. Change occurred on June 23, 2020. Company's previous address: 305 Maes-Y-Felin Bridgend CF31 1YZ United Kingdom.
filed on: 23rd, June 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, March 2020
|
incorporation |
Free Download
(10 pages)
|