(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 no updates May 3, 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from First Floor Rear Office 13 Comberton Hill Kidderminster DY10 1QG United Kingdom to Office 6 Banbury House, Lower Priest Lane Pershore WR10 1BJ on December 27, 2022
filed on: 27th, December 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2022
filed on: 13th, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates May 3, 2022
filed on: 14th, July 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 no updates May 3, 2021
filed on: 3rd, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2020
filed on: 19th, February 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 34 Quennell Way Hutton Brentwood CM13 2RS United Kingdom to First Floor Rear Office 13 Comberton Hill Kidderminster DY10 1QG on July 24, 2020
filed on: 24th, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 21, 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from May 31, 2020 to April 5, 2020
filed on: 20th, December 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 34 34 Quennell Way Hutton Brentwood CM13 2RS United Kingdom to 34 Quennell Way Hutton Brentwood CM13 2RS on November 7, 2019
filed on: 7th, November 2019
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control July 8, 2019
filed on: 17th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control July 8, 2019
filed on: 17th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Office 4a Aspenwood House Ipsley Street Redditch B98 7AR to 34 34 Quennell Way Hutton Brentwood CM13 2RS on September 12, 2019
filed on: 12th, September 2019
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 8, 2019
filed on: 15th, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) On July 8, 2019 new director was appointed.
filed on: 12th, July 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 4 Mickle Court Castleford WF10 5TD United Kingdom to Office 4a Aspenwood House Ipsley Street Redditch B98 7AR on June 13, 2019
filed on: 13th, June 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, May 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on May 22, 2019: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|