(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 12th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 10th Mar 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 5th Oct 2022. New Address: Unit 4E Central Park, Halesowen Road Netherton Dudley DY2 9NW. Previous address: Suite 16 Haldon House Brettell Lane Brierley Hill DY5 3LQ United Kingdom
filed on: 5th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 4th, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 10th Mar 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 19th, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 10th Mar 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 5th, February 2021
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control Mon, 13th May 2019
filed on: 4th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 10th Mar 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Mon, 13th May 2019
filed on: 12th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Sun, 5th Apr 2020
filed on: 11th, July 2019
| accounts
|
Free Download
(1 page)
|
(TM01) Sat, 23rd Mar 2019 - the day director's appointment was terminated
filed on: 26th, March 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Sat, 23rd Mar 2019 new director was appointed.
filed on: 26th, March 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 20th Mar 2019. New Address: Suite 16 Haldon House Brettell Lane Brierley Hill DY5 3LQ. Previous address: Suite 16, Haldon House Brettell Lane Brierley Hill DY5 3LQ United Kingdom
filed on: 20th, March 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, March 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on Mon, 11th Mar 2019: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|