CS01 |
Confirmation statement with no updates January 19, 2024
filed on: 31st, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2023
filed on: 30th, October 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates January 19, 2023
filed on: 11th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2022
filed on: 16th, September 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates January 19, 2022
filed on: 20th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2021
filed on: 7th, October 2021
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 24 Briar Place Eastbourne East Sussex BN23 8DB United Kingdom to 7 Little Dock Street Penarth CF64 2JR on June 29, 2021
filed on: 29th, June 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 19, 2021
filed on: 23rd, February 2021
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 74 Shrewsbury Road Yeovil BA21 3UZ to 24 Briar Place Eastbourne East Sussex BN23 8DB on October 16, 2020
filed on: 16th, October 2020
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control May 4, 2020
filed on: 24th, September 2020
|
persons with significant control |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to April 5, 2021
filed on: 10th, September 2020
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 11, 2020
filed on: 11th, August 2020
|
resolution |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control February 9, 2020
filed on: 3rd, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 9, 2020
filed on: 27th, February 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On February 9, 2020 new director was appointed.
filed on: 26th, February 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 63 st. Davids Crescent Aspull Wigan WN2 1SZ United Kingdom to 74 Shrewsbury Road Yeovil BA21 3UZ on February 10, 2020
filed on: 10th, February 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, January 2020
|
incorporation |
Free Download
(10 pages)
|