(AD01) Registered office address changed from 7 Church Court Church Road Boreham Chelmsford CM3 3FA United Kingdom to Office 2 Crown House, Church Row Pershore WR10 1BH on February 8, 2024
filed on: 8th, February 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 31, 2024
filed on: 2nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates January 31, 2023
filed on: 12th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2022
filed on: 25th, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates February 6, 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 10 Rownhams Close Rownhams Southampton SO16 8AF to 7 Church Court Church Road Boreham Chelmsford CM3 3FA on November 8, 2021
filed on: 8th, November 2021
| address
|
Free Download
(1 page)
|
(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 February 6, 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to April 5, 2021
filed on: 14th, November 2020
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on August 6, 2020
filed on: 6th, August 2020
| resolution
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control March 8, 2020
filed on: 12th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control March 8, 2020
filed on: 12th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 8, 2020
filed on: 19th, March 2020
| officers
|
Free Download
(1 page)
|
(AP01) On March 8, 2020 new director was appointed.
filed on: 18th, March 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 7 Hutchinson Court Padnall Road Romford RM6 5ET United Kingdom to 10 Rownhams Close Rownhams Southampton SO16 8AF on February 24, 2020
filed on: 24th, February 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, February 2020
| incorporation
|
Free Download
(10 pages)
|