(CS01) Confirmation statement with no updates January 10, 2024
filed on: 11th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2023
filed on: 25th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 12, 2023
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Office 9 Chenevare Mews, High Street Kinver DY7 6HF United Kingdom to Office 3/4 Loverock House, Brettell Lane Brierley Hill DY5 3JS on February 22, 2023
filed on: 22nd, February 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 16 Mill Lane Merlins Bridge Haverfordwest SA61 1XB United Kingdom to Office 9 Chenevare Mews, High Street Kinver DY7 6HF on November 17, 2022
filed on: 17th, November 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2022
filed on: 28th, September 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 34 Elgin Avenue Garswood Wigan WN4 0RH United Kingdom to 16 Mill Lane Merlins Bridge Haverfordwest SA61 1XB on March 5, 2022
filed on: 5th, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 12, 2022
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2021
filed on: 6th, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates January 14, 2021
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to April 5, 2021
filed on: 9th, September 2020
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control February 13, 2020
filed on: 16th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control February 13, 2020
filed on: 6th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 13, 2020
filed on: 27th, February 2020
| officers
|
Free Download
(1 page)
|
(AP01) On February 13, 2020 new director was appointed.
filed on: 24th, February 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 6 Castle Place High Wycombe HP13 6RX United Kingdom to 34 Elgin Avenue Garswood Wigan WN4 0RH on February 4, 2020
filed on: 4th, February 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, January 2020
| incorporation
|
Free Download
(10 pages)
|