(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 1st, November 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 13th Jun 2023
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 20th, February 2023
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to Tue, 5th Apr 2022
filed on: 2nd, February 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 13th Jun 2022
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 118 Redwald Road Rendlesham Woodbridge IP12 2TF United Kingdom on Wed, 28th Jul 2021 to Unit 40 Baltic Works Effingham Road Sheffield S9 3QA
filed on: 28th, July 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 28th Jun 2021
filed on: 19th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 28th Jun 2021
filed on: 13th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 28th Jun 2021
filed on: 2nd, July 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 28th Jun 2021 new director was appointed.
filed on: 1st, July 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 50 Brenkley Avenue Shiremoor Newcastle upon Tyne NE27 0PR United Kingdom on Mon, 28th Jun 2021 to 118 Redwald Road Rendlesham Woodbridge IP12 2TF
filed on: 28th, June 2021
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, June 2021
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on Mon, 14th Jun 2021: 1.00 GBP
capital
|
|