CS01 |
Confirmation statement with no updates Mon, 19th Jun 2023
filed on: 10th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 31st, March 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 19th Jun 2022
filed on: 22nd, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 29th, March 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 19th Jun 2021
filed on: 5th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 9th, June 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 19th Jun 2020
filed on: 6th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 26th, March 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 19th Jun 2019
filed on: 28th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Fri, 31st May 2019 director's details were changed
filed on: 31st, May 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from No1 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE United Kingdom on Fri, 31st May 2019 to 4 Mason Way Wainscott Rochester Kent ME3 8GT
filed on: 31st, May 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 14th, March 2019
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered address from Finance House 6 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE United Kingdom on Sat, 15th Dec 2018 to No1 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE
filed on: 15th, December 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Sat, 15th Dec 2018 director's details were changed
filed on: 15th, December 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 19th Jun 2018
filed on: 19th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, June 2017
|
incorporation |
Free Download
(32 pages)
|