(CS01) Confirmation statement with no updates Thu, 1st Feb 2024
filed on: 29th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 1st, November 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 1st Feb 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Sun, 16th Oct 2022. New Address: Office L4C Roma Plaza 9 Waterloo Road Wolverhampton WV1 4NB. Previous address: 71 Mill Lane Bentley Heath Solihull B93 8NN United Kingdom
filed on: 16th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 26th, September 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Sat, 5th Mar 2022. New Address: 71 Mill Lane Bentley Heath Solihull B93 8NN. Previous address: 34 Elgin Avenue Garswood Wigan WN4 0RH
filed on: 5th, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 3rd Feb 2022
filed on: 1st, March 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)
|
(CS01) Confirmation statement with updates Wed, 3rd Feb 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to Mon, 5th Apr 2021
filed on: 7th, November 2020
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 2nd Mar 2020
filed on: 4th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 2nd Mar 2020
filed on: 1st, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Mon, 2nd Mar 2020 - the day director's appointment was terminated
filed on: 11th, March 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 2nd Mar 2020 new director was appointed.
filed on: 10th, March 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 24th Feb 2020. New Address: 34 Elgin Avenue Garswood Wigan WN4 0RH. Previous address: 26 Boundary Road Houndstone Yeovil BA22 8SE United Kingdom
filed on: 24th, February 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, February 2020
| incorporation
|
Free Download
(10 pages)
|