(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 17, 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control January 3, 2021
filed on: 6th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 10th, August 2022
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 8, 2022
filed on: 8th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 8, 2022 director's details were changed
filed on: 8th, July 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 17, 2022
filed on: 8th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Coombe Dingle 2B Ashfield Road Compton Wolverhampton West Midlands WV3 9DP to C/O Intouch Accounting Suite 1, Second Floor, Everdene House Deansleigh Road Bournemouth Dorset BH7 7DU on July 8, 2022
filed on: 8th, July 2022
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from November 30, 2021 to December 31, 2021
filed on: 26th, April 2022
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Union House 111 New Union Street Coventry West Midlands CV1 2NT United Kingdom to Coombe Dingle 2B Ashfield Road Compton Wolverhampton West Midlands WV3 9DP on March 21, 2022
filed on: 21st, March 2022
| address
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 17th, August 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates June 17, 2021
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from C/O Intouch Accounting Everdene House Deansleigh Road Bournemouth BH7 7DU United Kingdom to Union House 111 New Union Street Coventry West Midlands CV1 2NT on April 28, 2021
filed on: 28th, April 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control March 11, 2021
filed on: 28th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 16, 2020
filed on: 12th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 3, 2021
filed on: 11th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control January 3, 2021
filed on: 11th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On January 3, 2021 director's details were changed
filed on: 11th, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 21, 2020
filed on: 4th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 17, 2020
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control March 16, 2020
filed on: 20th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, November 2019
| incorporation
|
Free Download
(10 pages)
|