(CS01) Confirmation statement with no updates June 22, 2023
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 22, 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Mjs Business 161 Masser Road Coventry CV6 4JU England to 51 Heather Road Binley Woods Coventry CV3 2DE on March 7, 2022
filed on: 7th, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 22, 2021
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit a Alpha House Peacock Street Gravesend DA12 1DW England to C/O Mjs Business 161 Masser Road Coventry CV6 4JU on August 17, 2021
filed on: 17th, August 2021
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from March 31, 2020 to June 30, 2020
filed on: 12th, October 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 12th, October 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates June 22, 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On June 22, 2020 new director was appointed.
filed on: 29th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control June 22, 2020
filed on: 29th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 22, 2020
filed on: 29th, June 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control June 22, 2020
filed on: 29th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 22, 2020
filed on: 29th, June 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 8, 2020
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 8, 2019
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On March 9, 2018 new director was appointed.
filed on: 15th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On March 9, 2018 director's details were changed
filed on: 15th, March 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, March 2018
| incorporation
|
Free Download
(27 pages)
|
(AD01) Registered office address changed from Gupta Law Solicitors 598 Harrow Road London W10 4NJ England to Unit a Alpha House Peacock Street Gravesend DA12 1DW on March 9, 2018
filed on: 9th, March 2018
| address
|
Free Download
(1 page)
|