(CS01) Confirmation statement with updates Wed, 31st Jan 2024
filed on: 14th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 7 Church Court Church Road Boreham Chelmsford CM3 3FA United Kingdom on Thu, 8th Feb 2024 to Office 2 Crown House, Church Row Pershore WR10 1BH
filed on: 8th, February 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tue, 31st Jan 2023
filed on: 12th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 24th, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sat, 5th Feb 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 10 Rownhams Close Rownhams Southampton SO16 8AF on Mon, 8th Nov 2021 to 7 Church Court Church Road Boreham Chelmsford CM3 3FA
filed on: 8th, November 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 1st, October 2021
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control Sun, 8th Mar 2020
filed on: 22nd, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sun, 8th Mar 2020
filed on: 21st, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 5th Feb 2021
filed on: 15th, 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 Fri, 7th Aug 2020
filed on: 7th, August 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(TM01) Director's appointment terminated on Sun, 8th Mar 2020
filed on: 19th, March 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Sun, 8th Mar 2020 new director was appointed.
filed on: 18th, March 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 8 Tideys Mill Partridge Green Horsham RH13 8WD United Kingdom on Mon, 24th Feb 2020 to 10 Rownhams Close Rownhams Southampton SO16 8AF
filed on: 24th, February 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, February 2020
| incorporation
|
Free Download
(10 pages)
|