(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 25th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 31st Mar 2023
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 3rd, October 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 4 Gardd Y Meddyg Risca Newport NP11 6ET United Kingdom on Sat, 24th Sep 2022 to Office 9 Alcester Business Centre Kinwarton Farm Road Alcester B49 6EH
filed on: 24th, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 4th Apr 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 12th, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 4th Apr 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control Fri, 30th Aug 2019
filed on: 9th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 30th Aug 2019
filed on: 9th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from 81 Orchard Flatts Cresent Wingfield Rotherham S61 4AS United Kingdom on Wed, 8th Jul 2020 to 4 Gardd Y Meddyg Risca Newport NP11 6ET
filed on: 8th, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 4th Apr 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Ground Floor Office Rear of 94 High Street Evesham WR11 4EU United Kingdom on Fri, 15th Nov 2019 to 81 Orchard Flatts Cresent Wingfield Rotherham S61 4AS
filed on: 15th, November 2019
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Thu, 30th Apr 2020 to Sun, 5th Apr 2020
filed on: 16th, September 2019
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 30th Jul 2019
filed on: 5th, August 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 30th Jul 2019 new director was appointed.
filed on: 2nd, August 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 148 Downham Crescent Prestwich Manchester M25 0BS United Kingdom on Fri, 26th Apr 2019 to Ground Floor Office Rear of 94 High Street Evesham WR11 4EU
filed on: 26th, April 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, April 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on Fri, 5th Apr 2019: 1.00 GBP
capital
|
|