(CS01) Confirmation statement with no updates Thu, 1st Feb 2024
filed on: 1st, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 1st, November 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 1st Feb 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 12th Jan 2023. New Address: Office L4C Roma Plaza, 9 Waterloo Road Wolverhampton WV1 4NB. Previous address: 7 Sun Terrace Sundridge Drive Chatham ME5 8HB United Kingdom
filed on: 12th, January 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 26th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thu, 3rd Feb 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 14th, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wed, 3rd Feb 2021
filed on: 14th, 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) Address change date: Mon, 19th Oct 2020. New Address: 7 Sun Terrace Sundridge Drive Chatham ME5 8HB. Previous address: 21 Aylewyn Green Kemsley Sittingbourne ME10 2RS
filed on: 19th, October 2020
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 31st Jul 2020
filed on: 31st, July 2020
| resolution
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Mon, 2nd Mar 2020
filed on: 4th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 2nd Mar 2020
filed on: 30th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Mon, 2nd Mar 2020 - the day director's appointment was terminated
filed on: 11th, March 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 2nd Mar 2020 new director was appointed.
filed on: 10th, March 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 25th Feb 2020. New Address: 21 Aylewyn Green Kemsley Sittingbourne ME10 2RS. Previous address: 3 Grange Close Ratby Leicester LE6 0NR United Kingdom
filed on: 25th, February 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, February 2020
| incorporation
|
Free Download
(10 pages)
|