AD01 |
Address change date: 8th February 2024. New Address: Office 2 Crown House, Church Row Pershore WR10 1BH. Previous address: 7 Church Court Church Road Boreham Chelmsford CM3 3FA United Kingdom
filed on: 8th, February 2024
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 31st January 2024
filed on: 2nd, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2023
filed on: 30th, October 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 31st January 2023
filed on: 12th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2022
filed on: 24th, October 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 5th February 2022
filed on: 22nd, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 8th November 2021. New Address: 7 Church Court Church Road Boreham Chelmsford CM3 3FA. Previous address: 10 Rownhams Close Rownhams Southampton SO16 8AF
filed on: 8th, November 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2021
filed on: 1st, October 2021
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 8th March 2020
filed on: 22nd, August 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 8th March 2020
filed on: 21st, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 5th February 2021
filed on: 18th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 28th February 2021 to 5th April 2021
filed on: 14th, November 2020
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 6th August 2020
filed on: 6th, August 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
TM01 |
8th March 2020 - the day director's appointment was terminated
filed on: 19th, March 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th March 2020
filed on: 18th, March 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 24th February 2020. New Address: 10 Rownhams Close Rownhams Southampton SO16 8AF. Previous address: 75 Cecil Gardens Hawthorn Avenue Hull HU3 5SA United Kingdom
filed on: 24th, February 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, February 2020
|
incorporation |
Free Download
(10 pages)
|