AA |
Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 1st, November 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 1st Feb 2023
filed on: 21st, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 71 Mill Lane Bentley Heath Solihull B93 8NN United Kingdom on Sun, 16th Oct 2022 to Office L4C Roma Plaza 9 Waterloo Road Wolverhampton WV1 4NB
filed on: 16th, October 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 26th, September 2022
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 34 Elgin Avenue Garswood Wigan WN4 0RH United Kingdom on Sat, 5th Mar 2022 to 71 Mill Lane Bentley Heath Solihull B93 8NN
filed on: 5th, March 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 4th Feb 2022
filed on: 1st, March 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)
|
CS01 |
Confirmation statement with updates Thu, 4th Feb 2021
filed on: 13th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Mon, 5th Apr 2021
filed on: 7th, November 2020
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 3rd Aug 2020
filed on: 3rd, August 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
PSC07 |
Cessation of a person with significant control Mon, 2nd Mar 2020
filed on: 4th, May 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 2nd Mar 2020
filed on: 1st, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 2nd Mar 2020
filed on: 11th, March 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 2nd Mar 2020 new director was appointed.
filed on: 10th, March 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 32 Mount Gould Avenue Plymouth PL4 9HA United Kingdom on Tue, 11th Feb 2020 to 34 Elgin Avenue Garswood Wigan WN4 0RH
filed on: 11th, February 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, February 2020
|
incorporation |
Free Download
(10 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|
SH01 |
Capital declared on Wed, 5th Feb 2020: 1.00 GBP
|
capital |
|