(CS01) Confirmation statement with no updates Sat, 3rd Feb 2024
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 13th, October 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Wed, 16th Aug 2023. New Address: 19 Brignall Moor Crescent Darlington DL1 4SQ. Previous address: 12 Cefn Road Bonymaen Swansea SA1 7HH United Kingdom
filed on: 16th, August 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 3rd Feb 2023
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 25th Jan 2023. New Address: 12 Cefn Road Bonymaen Swansea SA1 7HH. Previous address: 32 Orchard Close Kidderminister DY14 9XZ United Kingdom
filed on: 25th, January 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 4th, October 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Mon, 22nd Aug 2022. New Address: 32 Orchard Close Kidderminister DY14 9XZ. Previous address: 1 Hamilton Close Pennar Pembroke Dock SA72 6RW United Kingdom
filed on: 22nd, August 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 3rd Feb 2022
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 14th, October 2021
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control Fri, 13th Mar 2020
filed on: 23rd, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 13th Mar 2020
filed on: 23rd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 29th Jun 2021. New Address: 1 Hamilton Close Pennar Pembroke Dock SA72 6RW. Previous address: 7 Hutchinson Court Padnall Road Romford RM6 5ET
filed on: 29th, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 10th Feb 2021
filed on: 18th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to Mon, 5th Apr 2021
filed on: 14th, November 2020
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Sun, 16th Aug 2020
filed on: 16th, August 2020
| resolution
|
Free Download
(3 pages)
|
(TM01) Fri, 13th Mar 2020 - the day director's appointment was terminated
filed on: 22nd, July 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 13th Mar 2020 new director was appointed.
filed on: 22nd, July 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 25th Feb 2020. New Address: 7 Hutchinson Court Padnall Road Romford RM6 5ET. Previous address: 64 Albert Schweitzer Avenue Bootle L30 5SG United Kingdom
filed on: 25th, February 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, February 2020
| incorporation
|
Free Download
(10 pages)
|