AA |
Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 25th, October 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sun, 5th Feb 2023
filed on: 17th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 28th, September 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sat, 5th Feb 2022
filed on: 3rd, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 6th, October 2021
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 24 Briar Place Eastbourne East Sussex BN23 8DB United Kingdom on Tue, 29th Jun 2021 to 7 Little Dock Street Penarth CF64 2JR
filed on: 29th, June 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 5th Feb 2021
filed on: 16th, 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)
|
AD01 |
Change of registered address from 64 Granville Avenue Long Eaton Nottingham NG10 4HB United Kingdom on Fri, 18th Sep 2020 to 24 Briar Place Eastbourne East Sussex BN23 8DB
filed on: 18th, September 2020
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 4th Mar 2020
filed on: 4th, May 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 4th Mar 2020
filed on: 4th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 27th Apr 2020
filed on: 27th, April 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
TM01 |
Director's appointment terminated on Wed, 4th Mar 2020
filed on: 13th, March 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 4th Mar 2020 new director was appointed.
filed on: 13th, March 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 20 Arnside Street Barrow-in-Furness LA14 1AX United Kingdom on Tue, 11th Feb 2020 to 64 Granville Avenue Long Eaton Nottingham NG10 4HB
filed on: 11th, February 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, February 2020
|
incorporation |
Free Download
(10 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|
SH01 |
Capital declared on Thu, 6th Feb 2020: 1.00 GBP
|
capital |
|