AA |
Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 13th, October 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 31st Mar 2023
filed on: 8th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 4th, October 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 7th Apr 2022
filed on: 5th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 19th, October 2021
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 23rd Apr 2019
filed on: 21st, August 2021
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 7th Apr 2021
filed on: 18th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 18th, February 2021
|
accounts |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Sun, 16th Aug 2020
filed on: 16th, August 2020
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 7th Apr 2020
filed on: 3rd, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 28th Nov 2019. New Address: Office 3/4 Loverock House Brettell Lane Brierley Hill DY5 3JS. Previous address: Suite 6, Lakeside House 58a Arthur Street Redditch B98 8JY United Kingdom
filed on: 28th, November 2019
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Thu, 30th Apr 2020 to Sun, 5th Apr 2020
filed on: 12th, August 2019
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 23rd Apr 2019
filed on: 3rd, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Tue, 23rd Apr 2019 - the day director's appointment was terminated
filed on: 25th, April 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 23rd Apr 2019 new director was appointed.
filed on: 25th, April 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 24th Apr 2019. New Address: Suite 6, Lakeside House 58a Arthur Street Redditch B98 8JY. Previous address: 31 Maidstone Drive Liverpool L12 9NW United Kingdom
filed on: 24th, April 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, April 2019
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Capital declared on Mon, 8th Apr 2019: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|