(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 2nd, November 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 23rd Aug 2023
filed on: 25th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Office 9 Chenevare Mews High Street, Kinver United Kingdom DY7 6HF United Kingdom on Tue, 21st Feb 2023 to Unit 4E Central Park, Halesowen Road, Netherton Dudley DY2 9NW
filed on: 21st, February 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 23rd Aug 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 23rd, September 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 405 Coggeshall Road Braintree CM77 8AA on Fri, 23rd Sep 2022 to Office 9 Chenevare Mews High Street, Kinver United Kingdom DY7 6HF
filed on: 23rd, September 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Mon, 23rd Aug 2021
filed on: 27th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Mon, 5th Apr 2021
filed on: 21st, May 2021
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 26th Oct 2020
filed on: 18th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 26th Oct 2020
filed on: 18th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 17th Sep 2020
filed on: 21st, October 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 17th Sep 2020 new director was appointed.
filed on: 15th, October 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 5 Pear Place Stoke-on-Trent ST2 0TA United Kingdom on Fri, 2nd Oct 2020 to 405 Coggeshall Road Braintree CM77 8AA
filed on: 2nd, October 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, August 2020
| incorporation
|
Free Download
(10 pages)
|