(AA) Micro company financial statements for the year ending on April 5, 2023
filed on: 2nd, November 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates August 24, 2023
filed on: 25th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Office 9 Chenevare Mews High Street, Kinver United Kingdom DY7 6HF United Kingdom to Unit 4E Central Park, Halesowen Road, Netherton Dudley DY2 9NW on February 21, 2023
filed on: 21st, February 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 24, 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2022
filed on: 23rd, September 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 405 Coggeshall Road Braintree CM77 8AA to Office 9 Chenevare Mews High Street, Kinver United Kingdom DY7 6HF on September 23, 2022
filed on: 23rd, September 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates August 24, 2021
filed on: 27th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from August 31, 2021 to April 5, 2021
filed on: 21st, May 2021
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control October 26, 2020
filed on: 18th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control October 26, 2020
filed on: 18th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 17, 2020
filed on: 21st, October 2020
| officers
|
Free Download
(1 page)
|
(AP01) On September 17, 2020 new director was appointed.
filed on: 15th, October 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 82 Halesworth Road Romford RM3 8QD United Kingdom to 405 Coggeshall Road Braintree CM77 8AA on October 6, 2020
filed on: 6th, October 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, August 2020
| incorporation
|
Free Download
(10 pages)
|