(CS01) Confirmation statement with no updates January 11, 2024
filed on: 17th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2023
filed on: 25th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 11, 2023
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Office 9 Alcester Business Centre Kinwarton Farm Road Alcester B49 6EH. Change occurred on October 14, 2022. Company's previous address: 33 Fleetwood Ave Holland-on-Sea Clacton-on-Sea CO15 5SD United Kingdom.
filed on: 14th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2022
filed on: 27th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 11, 2022
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2021
filed on: 7th, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates January 14, 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 33 Fleetwood Ave Holland-on-Sea Clacton-on-Sea CO15 5SD. Change occurred on October 28, 2020. Company's previous address: 17 Beaconsfield Brookside Telford TF3 1NF United Kingdom.
filed on: 28th, October 2020
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to April 5, 2021
filed on: 6th, September 2020
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 17 Beaconsfield Brookside Telford TF3 1NF. Change occurred on April 6, 2020. Company's previous address: Flat 22 Bath Foyer 80 Dominion Road Bath BA2 1DF.
filed on: 6th, April 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control February 4, 2020
filed on: 25th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control February 4, 2020
filed on: 23rd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 4, 2020
filed on: 19th, February 2020
| officers
|
Free Download
(1 page)
|
(AP01) On February 4, 2020 new director was appointed.
filed on: 13th, February 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Flat 22 Bath Foyer 80 Dominion Road Bath BA2 1DF. Change occurred on January 30, 2020. Company's previous address: 47 West Avenue Rotherham S62 7BJ United Kingdom.
filed on: 30th, January 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, January 2020
| incorporation
|
Free Download
(10 pages)
|