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 April 21, 2023
filed on: 4th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Office 9 Chenevare Mews High Street Kinver DY7 6HF United Kingdom to Office 6 Mcf Complex, 60 New Road Kidderminster DY10 1AQ on February 21, 2023
filed on: 21st, February 2023
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5 Lordswood Close Dartford DA2 7LJ to Office 9 Chenevare Mews High Street Kinver DY7 6HF on October 14, 2022
filed on: 14th, October 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2022
filed on: 7th, October 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates April 21, 2022
filed on: 5th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2021
filed on: 11th, October 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates April 21, 2021
filed on: 14th, May 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2021 to April 5, 2021
filed on: 20th, March 2021
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed slowpython LTDcertificate issued on 15/10/20
filed on: 15th, October 2020
|
change of name |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control June 25, 2020
filed on: 7th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control June 25, 2020
filed on: 7th, July 2020
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On June 25, 2020 new director was appointed.
filed on: 6th, July 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 25, 2020
filed on: 6th, July 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 47 Spring Walk Newport PO30 5nd United Kingdom to 5 Lordswood Close Dartford DA2 7LJ on June 16, 2020
filed on: 16th, June 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, April 2020
|
incorporation |
Free Download
(10 pages)
|