CS01 |
Confirmation statement with no updates 11th March 2024
filed on: 12th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2023
filed on: 29th, December 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 11th March 2023
filed on: 12th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 8th, December 2022
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 22nd April 2022
filed on: 25th, April 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th March 2022
filed on: 14th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 10th, December 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 4 Springleaze Springleaze Mangotsfield Bristol BS16 9DT England on 22nd July 2021 to 21 Jewsbury Avenue Measham Swadlincote DE12 7LE
filed on: 22nd, July 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th March 2021
filed on: 10th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 6th April 2021
filed on: 10th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 6th April 2021 director's details were changed
filed on: 10th, April 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th April 2021
filed on: 6th, April 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 21 Jewsbury Avenue Jewsbury Avenue Measham Swadlincote DE12 7LE England on 13th September 2020 to 4 Springleaze Springleaze Mangotsfield Bristol BS16 9DT
filed on: 13th, September 2020
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th September 2020
filed on: 9th, September 2020
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 9th September 2020
filed on: 9th, September 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
TM01 |
Director's appointment terminated on 9th September 2020
filed on: 9th, September 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 66a Eastwood Road Ilford London IG3 8UU England on 29th August 2020 to 21 Jewsbury Avenue Jewsbury Avenue Measham Swadlincote DE12 7LE
filed on: 29th, August 2020
|
address |
Free Download
(1 page)
|
CH01 |
On 27th August 2020 director's details were changed
filed on: 29th, August 2020
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 12th, March 2020
|
incorporation |
Free Download
(27 pages)
|