(AA) Accounts for a micro company for the period ending on Wednesday 5th April 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tuesday 14th March 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 5th April 2022
filed on: 29th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Monday 14th March 2022
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 5th April 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sunday 14th March 2021
filed on: 24th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Monday 22nd April 2019
filed on: 18th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Monday 22nd April 2019
filed on: 17th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 5th April 2020
filed on: 23rd, October 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Saturday 14th March 2020
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Office 3/4 Loverock House Brettell Lane Brierley Hill DY5 3JS. Change occurred on Thursday 28th November 2019. Company's previous address: Suite 6, Lakeside House 58a Arthur Street Redditch B98 8JY United Kingdom.
filed on: 28th, November 2019
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Sunday 5th April 2020. Originally it was Tuesday 31st March 2020
filed on: 16th, July 2019
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 25th March 2019
filed on: 16th, April 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 25th March 2019.
filed on: 11th, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Suite 6, Lakeside House 58a Arthur Street Redditch B98 8JY. Change occurred on Friday 29th March 2019. Company's previous address: 6 Lingfield Walk Corby NN18 9JS United Kingdom.
filed on: 29th, March 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 15th, March 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 15th March 2019
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|