(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 13th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 23rd Jul 2023
filed on: 27th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 23rd Jul 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 4th, October 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 15th, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 23rd Jul 2021
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 82 Halesworth Road Romford Essex RM3 8QD United Kingdom on Thu, 28th Jan 2021 to Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA
filed on: 28th, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 23rd Jul 2020
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Sun, 5th Apr 2020
filed on: 19th, June 2020
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 13th Aug 2019
filed on: 23rd, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 13th Aug 2019
filed on: 20th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 13th Aug 2019
filed on: 6th, September 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 13th Aug 2019 new director was appointed.
filed on: 28th, August 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 32 Mount Gould Avenue Plymouth PL4 9HA United Kingdom on Wed, 21st Aug 2019 to 82 Halesworth Road Romford Essex RM3 8QD
filed on: 21st, August 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, July 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on Wed, 24th Jul 2019: 1.00 GBP
capital
|
|