AA |
Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 31st, October 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Mon, 23rd Jan 2023
filed on: 12th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 29th, September 2022
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: Fri, 23rd Sep 2022. New Address: Office 9 Alcester Business Centre Kinwarton Farm Road Alcester B49 6EH. Previous address: 4 Gardd Y Meddyg Risca Newport NP11 6ET
filed on: 23rd, September 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 23rd Jan 2022
filed on: 18th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 22nd, October 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sat, 23rd Jan 2021
filed on: 9th, February 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Mon, 5th Apr 2021
filed on: 24th, October 2020
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed steamjam LTDcertificate issued on 15/10/20
filed on: 15th, October 2020
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
PSC07 |
Cessation of a person with significant control Thu, 20th Feb 2020
filed on: 30th, June 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 20th Feb 2020
filed on: 30th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Thu, 20th Feb 2020 - the day director's appointment was terminated
filed on: 30th, June 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 20th Feb 2020 new director was appointed.
filed on: 30th, June 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 17th Jun 2020. New Address: 4 Gardd Y Meddyg Risca Newport NP11 6ET. Previous address: 81 Orchard Flatts Crescent Wingfield Rotherham S61 4AS
filed on: 17th, June 2020
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 10th Feb 2020. New Address: 81 Orchard Flatts Crescent Wingfield Rotherham S61 4AS. Previous address: 5 Twyford Gardens Peterborough PE1 4UB United Kingdom
filed on: 10th, February 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, January 2020
|
incorporation |
Free Download
(10 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|
SH01 |
Capital declared on Fri, 24th Jan 2020: 1.00 GBP
|
capital |
|