(AA) Micro company financial statements for the year ending on April 5, 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates June 2, 2023
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 30 Corbett Road Waterlooville Hampshire PO7 5TA United Kingdom to Office 6 Mcf Complex 60 New Road Kidderminster DY10 1AQ on October 14, 2022
filed on: 14th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2022
filed on: 12th, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates June 2, 2022
filed on: 11th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2021
filed on: 1st, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates June 2, 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from June 30, 2021 to April 5, 2021
filed on: 10th, April 2021
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 11 Dorothy Drive Wavertree Liverpool L7 1PW United Kingdom to 30 Corbett Road Waterlooville Hampshire PO7 5TA on March 10, 2021
filed on: 10th, March 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 30 Corbett Road Waterlooville Hampshire PO7 5TA United Kingdom to 30 Corbett Road Waterlooville Hampshire PO7 5TA on March 10, 2021
filed on: 10th, March 2021
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on October 2, 2020
filed on: 2nd, October 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(PSC07) Cessation of a person with significant control August 10, 2020
filed on: 8th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 59 Scott Street Burnley BB12 6NW United Kingdom to 11 Dorothy Drive Wavertree Liverpool L7 1PW on August 27, 2020
filed on: 27th, August 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control August 10, 2020
filed on: 25th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 10, 2020
filed on: 20th, August 2020
| officers
|
Free Download
(1 page)
|
(AP01) On August 10, 2020 new director was appointed.
filed on: 17th, August 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 232 Northfields Norwich NR4 7EX United Kingdom to 59 Scott Street Burnley BB12 6NW on July 22, 2020
filed on: 22nd, July 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, June 2020
| incorporation
|
Free Download
(10 pages)
|