AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 29th, March 2024
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered address from Room Ff00 Oxford House Sixth Avenue Doncaster Finningley Airport Doncaster South Yorkshire DN9 3GG England on Wed, 4th Oct 2023 to Ln12 Armstrong House First Avenue Doncaster Finningley Airport Doncaster DN9 3GA
filed on: 4th, October 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 10th Jun 2023
filed on: 3rd, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 28th, March 2023
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 128 City Road London EC1V 2NX United Kingdom on Fri, 21st Oct 2022 to Room Ff00 Oxford House Sixth Avenue Doncaster Finningley Airport Doncaster South Yorkshire DN9 3GG
filed on: 21st, October 2022
|
address |
Free Download
(1 page)
|
CH01 |
On Tue, 14th Jun 2022 director's details were changed
filed on: 16th, June 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Kemp House 160 City Road London EC1V 2NX United Kingdom on Mon, 13th Jun 2022 to 128 City Road London EC1V 2NX
filed on: 13th, June 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 10th Jun 2022
filed on: 10th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 24th, March 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 25th Jun 2021
filed on: 9th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Jun 2020
filed on: 25th, June 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 25th Jun 2020
filed on: 7th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Wed, 26th Jun 2019 director's details were changed
filed on: 4th, March 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 26th Jun 2019 director's details were changed
filed on: 3rd, March 2020
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 14th Oct 2019
filed on: 14th, October 2019
|
resolution |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, June 2019
|
incorporation |
Free Download
(27 pages)
|