(AA) Accounts for a micro company for the period ending on Wednesday 5th April 2023
filed on: 1st, November 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wednesday 1st February 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 7 Sun Terrace Sundridge Drive Chatham ME5 8HB United Kingdom to Office L4C Roma Plaza, 9 Waterloo Road Wolverhampton WV1 4NB on Thursday 12th January 2023
filed on: 12th, January 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 5th April 2022
filed on: 26th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thursday 3rd February 2022
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 5th April 2021
filed on: 14th, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wednesday 3rd February 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to Monday 5th April 2021. Originally it was Sunday 28th February 2021
filed on: 7th, November 2020
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 21 Aylewn Green Kemsley Sittingbourne ME10 2RS United Kingdom to 7 Sun Terrace Sundridge Drive Chatham ME5 8HB on Monday 19th October 2020
filed on: 19th, October 2020
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 3rd August 2020
filed on: 3rd, August 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(PSC07) Cessation of a person with significant control Monday 2nd March 2020
filed on: 4th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Monday 2nd March 2020
filed on: 30th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 2nd March 2020
filed on: 11th, March 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 2nd March 2020.
filed on: 10th, March 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 8 Albert Street Pensnett Brierley Hill DY5 4HS United Kingdom to 21 Aylewn Green Kemsley Sittingbourne ME10 2RS on Wednesday 12th February 2020
filed on: 12th, February 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 4th, February 2020
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 4th February 2020
capital
|
|