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 Sat, 18th Mar 2023
filed on: 9th, 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 updates Fri, 18th Mar 2022
filed on: 6th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 14th, October 2021
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 88 Soutend Arterial Road Romford RM2 6PL United Kingdom on Thu, 12th Aug 2021 to Suite 1 Fielden House 41 Rochdale Road Todmorden Yorkshire OL14 6LD
filed on: 12th, August 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 18th Mar 2021
filed on: 28th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Mon, 5th Apr 2021
filed on: 9th, January 2021
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from 22 Wayte Street Swindon SN2 2BF on Wed, 28th Oct 2020 to 88 Soutend Arterial Road Romford RM2 6PL
filed on: 28th, October 2020
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 19th Jun 2020
filed on: 5th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 19th Jun 2020
filed on: 5th, August 2020
|
persons with significant control |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 27th Jul 2020
filed on: 27th, July 2020
|
resolution |
Free Download
(3 pages)
|
AP01 |
On Fri, 19th Jun 2020 new director was appointed.
filed on: 13th, July 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 19th Jun 2020
filed on: 13th, July 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 157a Caldmore Road Walsall WS1 3RF United Kingdom on Wed, 17th Jun 2020 to 22 Wayte Street Swindon SN2 2BF
filed on: 17th, June 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, March 2020
|
incorporation |
Free Download
(10 pages)
|