(CS01) Confirmation statement with no updates Thursday 29th June 2023
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 15th, November 2022
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Wednesday 6th July 2022
filed on: 7th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 6th July 2022
filed on: 6th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 29th June 2022
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 29th June 2021
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 16th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 29th June 2020
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 30th September 2019
filed on: 30th, September 2019
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 29th June 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 31 Tudor Avenue Flint CH6 5LZ. Change occurred on Wednesday 7th November 2018. Company's previous address: 60 Chester Road West Shotton Deeside Clwyd CH5 1BY.
filed on: 7th, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 29th June 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 28th, January 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 12th July 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 29th June 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wednesday 12th July 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 12th July 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 12th July 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 5th April 2017
filed on: 7th, July 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 6th April 2017.
filed on: 7th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Thursday 30th June 2016 to Saturday 30th April 2016
filed on: 14th, March 2017
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th April 2016
filed on: 14th, March 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 29th June 2016
filed on: 18th, August 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 18th August 2016
capital
|
|
(TM01) Director's appointment was terminated on Wednesday 6th April 2016
filed on: 15th, April 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 6th April 2016.
filed on: 15th, April 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 60 Chester Road West Shotton Deeside Clwyd CH5 1BY. Change occurred on Wednesday 23rd March 2016. Company's previous address: 98a High Street Potters Bar Hertfordshire EN6 5AT England.
filed on: 23rd, March 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 98a High Street Potters Bar Hertfordshire EN6 5AT. Change occurred on Monday 7th March 2016. Company's previous address: C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN England.
filed on: 7th, March 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN. Change occurred on Wednesday 14th October 2015. Company's previous address: C/O New Wave Accounting Limited 2nd Floor 5 Harbour Exchange Square Poplar London E14 9GE England.
filed on: 14th, October 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address C/O New Wave Accounting Limited 2nd Floor 5 Harbour Exchange Square Poplar London E14 9GE. Change occurred on Thursday 30th July 2015. Company's previous address: C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN United Kingdom.
filed on: 30th, July 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 16th, June 2015
| incorporation
|
Free Download
(26 pages)
|