(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) Address change date: Fri, 14th Oct 2022. New Address: Office 9 Alcester Business Centre Kinwarton Farm Road Alcester B49 6EH. Previous address: 33 Fleetwood Ave Holland-on-Sea Clacton-on-Sea CO15 5SD United Kingdom
filed on: 14th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 28th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no 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 Wed, 13th Jan 2021
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Wed, 28th Oct 2020. New Address: 33 Fleetwood Ave Holland-on-Sea Clacton-on-Sea CO15 5SD. Previous address: 17 Beaconsfield Brookside Telford TF3 1NF United Kingdom
filed on: 28th, October 2020
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Mon, 5th Apr 2021
filed on: 6th, September 2020
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 6th Apr 2020. New Address: 17 Beaconsfield Brookside Telford TF3 1NF. Previous address: Flat 22 Bath Foyer 80 Dominion Road Bath BA2 1DF
filed on: 6th, April 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 4th Feb 2020
filed on: 25th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 4th Feb 2020
filed on: 23rd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Tue, 4th Feb 2020 - the day director's appointment was terminated
filed on: 19th, February 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 4th Feb 2020 new director was appointed.
filed on: 13th, February 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 29th Jan 2020. New Address: Flat 22 Bath Foyer 80 Dominion Road Bath BA2 1DF. Previous address: 11 Brattice Place Stoke on Trent ST2 0SZ United Kingdom
filed on: 29th, January 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, January 2020
| incorporation
|
Free Download
(10 pages)
|