(CS01) Confirmation statement with no updates Thu, 11th Jan 2024
filed on: 17th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(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 Wed, 11th Jan 2023
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 41 Laurel Hill Way Colton Leeds LS15 9EW United Kingdom on Wed, 8th Feb 2023 to Office L4C Roma Plaza, 9 Waterloo Road Wolverhampton WV1 4NB
filed on: 8th, February 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 27th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tue, 11th Jan 2022
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 7th, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thu, 14th Jan 2021
filed on: 19th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 21 Aylewn Green Kemsley Sittingbourne ME10 2RS United Kingdom on Fri, 16th Oct 2020 to 41 Laurel Hill Way Colton Leeds LS15 9EW
filed on: 16th, October 2020
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Mon, 5th Apr 2021
filed on: 5th, September 2020
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 5th Feb 2020
filed on: 14th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 5th Feb 2020
filed on: 2nd, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 5th Feb 2020
filed on: 10th, February 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 5th Feb 2020 new director was appointed.
filed on: 7th, February 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 5 Rosedale Gardens Bodmin Cornwall PL31 2HE United Kingdom on Tue, 4th Feb 2020 to 21 Aylewn Green Kemsley Sittingbourne ME10 2RS
filed on: 4th, February 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, January 2020
| incorporation
|
Free Download
(10 pages)
|