(CS01) Confirmation statement with no updates 2024/02/01
filed on: 29th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2023/04/05
filed on: 1st, November 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2023/02/01
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 7 Sun Terrace Sundridge Drive Chatham ME5 8HB United Kingdom on 2023/01/12 to Office L4C Roma Plaza, 9 Waterloo Road Wolverhampton WV1 4NB
filed on: 12th, January 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/04/05
filed on: 26th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2022/02/03
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/04/05
filed on: 7th, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2021/02/03
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to 2021/04/05. Originally it was 2021/02/28
filed on: 7th, November 2020
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 21 Aylewn Green Kemsley Sittingbourne ME10 2RS United Kingdom on 2020/10/19 to 7 Sun Terrace Sundridge Drive Chatham ME5 8HB
filed on: 19th, October 2020
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020/08/02
filed on: 2nd, August 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(PSC07) Cessation of a person with significant control 2020/03/02
filed on: 4th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020/03/02
filed on: 30th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2020/03/02
filed on: 11th, March 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/03/02.
filed on: 10th, March 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 7 Danvers Lane Shepshed Loughborough LE12 9RN United Kingdom on 2020/02/12 to 21 Aylewn Green Kemsley Sittingbourne ME10 2RS
filed on: 12th, February 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 4th, February 2020
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|
(SH01) 1.00 GBP is the capital in company's statement on 2020/02/04
capital
|
|