CS01 |
Confirmation statement with no updates 2024-03-14
filed on: 19th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2023-04-05
filed on: 30th, October 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2023-03-14
filed on: 23rd, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-04-05
filed on: 24th, October 2022
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address Office 6 Mcf Complex 60 New Road Kidderminster DY10 1AQ. Change occurred on 2022-10-14. Company's previous address: 30 Corbett Road Waterlooville Hampshire PO7 5TA United Kingdom.
filed on: 14th, October 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-03-17
filed on: 5th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-04-05
filed on: 22nd, October 2021
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address 30 Corbett Road Waterlooville Hampshire PO7 5TA. Change occurred on 2021-08-24. Company's previous address: 150a Newport Road Stafford ST16 2EZ United Kingdom.
filed on: 24th, August 2021
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 150a Newport Road Stafford ST16 2EZ. Change occurred on 2021-06-08. Company's previous address: 48 Bangor Crescent Prestatyn LL19 8EN United Kingdom.
filed on: 8th, June 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-03-17
filed on: 27th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 2021-03-31 to 2021-04-05
filed on: 9th, January 2021
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address 48 Bangor Crescent Prestatyn LL19 8EN. Change occurred on 2020-09-03. Company's previous address: 8 Hilltop Road Rhyl LL18 4SL United Kingdom.
filed on: 3rd, September 2020
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020-08-18
filed on: 18th, August 2020
|
resolution |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2020-06-17
filed on: 7th, July 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020-06-17
filed on: 3rd, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-06-17
filed on: 3rd, July 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-06-17
filed on: 3rd, July 2020
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 8 Hilltop Road Rhyl LL18 4SL. Change occurred on 2020-06-25. Company's previous address: 22 Wayte Street Swindon SN2 2BF.
filed on: 25th, June 2020
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 22 Wayte Street Swindon SN2 2BF. Change occurred on 2020-06-17. Company's previous address: 44 Dolphin Grove Norwich NR2 4DY United Kingdom.
filed on: 17th, June 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, March 2020
|
incorporation |
Free Download
(10 pages)
|