AA |
Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 25th, October 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 30th Sep 2023
filed on: 25th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 30th Sep 2022
filed on: 24th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 28th, September 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 30th Sep 2021
filed on: 9th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 8th, October 2021
|
accounts |
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control Wed, 1st Apr 2020
filed on: 22nd, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 1st Apr 2020
filed on: 22nd, August 2021
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 15th Apr 2021. New Address: Office 221, Paddington House New Road Kidderminster DY10 1AL. Previous address: 8 Copthorne Square Huddersfield HD2 1SZ
filed on: 15th, April 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 17th, March 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wed, 30th Sep 2020
filed on: 11th, January 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Sun, 5th Apr 2020
filed on: 27th, June 2020
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 27th Apr 2020
filed on: 27th, April 2020
|
resolution |
Free Download
(3 pages)
|
TM01 |
Wed, 1st Apr 2020 - the day director's appointment was terminated
filed on: 6th, April 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 1st Apr 2020 new director was appointed.
filed on: 2nd, April 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 10th Mar 2020. New Address: 8 Copthorne Square Huddersfield HD2 1SZ. Previous address: Flat 5 Kingsbere Court 3 Turberville Road Bere Regis Wareham BH20 7HA United Kingdom
filed on: 10th, March 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, October 2019
|
incorporation |
Free Download
(10 pages)
|