(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 23rd Sep 2023
filed on: 4th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 19th May 2023. New Address: Office 9 Alcester Business Centre Kinwarton Farm Road Alcester B49 6EH. Previous address: 24 Rose Street Newport NP20 5FD Wales
filed on: 19th, May 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 23rd Sep 2022
filed on: 2nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 21st, September 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 5th, January 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 23rd Sep 2021
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Mon, 7th Jun 2021
filed on: 10th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 18th, February 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 23rd Sep 2020
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 22nd, November 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Thu, 26th Sep 2019. New Address: 24 Rose Street Newport NP20 5FD. Previous address: Office 1, Pmj House Highlands Road Shirley B90 4nd
filed on: 26th, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 23rd Sep 2019
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Thu, 6th Dec 2018
filed on: 8th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Thu, 31st Oct 2019 to Fri, 5th Apr 2019
filed on: 30th, January 2019
| accounts
|
Free Download
(1 page)
|
(TM01) Sun, 25th Nov 2018 - the day director's appointment was terminated
filed on: 6th, December 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Sun, 25th Nov 2018 new director was appointed.
filed on: 6th, December 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 20th Nov 2018. New Address: Office 1, Pmj House Highlands Road Shirley B90 4nd. Previous address: 9 Cooper Fold Middleton Manchester M24 6JN United Kingdom
filed on: 20th, November 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, October 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on Mon, 15th Oct 2018: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|