(CS01) Confirmation statement with no updates Tue, 28th Feb 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 8th, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 28th Feb 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 23rd, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 28th Feb 2021
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 5th, March 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 8 Mason Street Wolverhampton WV2 3AG England on Tue, 22nd Dec 2020 to 62 William Bayliss Drive Wolverhampton WV2 2JG
filed on: 22nd, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 29th Feb 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 3rd, February 2020
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 1st Mar 2019
filed on: 1st, March 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) Change of registered address from Flat 6, 75 Mount Ephraim Tunbridge Wells TN4 8BG England on Thu, 28th Feb 2019 to 8 Mason Street Wolverhampton WV2 3AG
filed on: 28th, February 2019
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 28th Feb 2019 new director was appointed.
filed on: 28th, February 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 28th Feb 2019
filed on: 28th, February 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 28th Feb 2019
filed on: 28th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 28th Feb 2019
filed on: 28th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 28th Feb 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Aug 2018
filed on: 25th, February 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 8th Aug 2018
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Aug 2017
filed on: 9th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 8th Aug 2017
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 22nd Jun 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 22nd Jun 2017 director's details were changed
filed on: 22nd, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom on Thu, 22nd Jun 2017 to Flat 6, 75 Mount Ephraim Tunbridge Wells TN4 8BG
filed on: 22nd, June 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, August 2016
| incorporation
|
Free Download
(29 pages)
|
(SH01) Capital declared on Tue, 9th Aug 2016: 1.00 GBP
capital
|
|