(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 13th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 31st Mar 2023
filed on: 9th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 21st Feb 2023. New Address: Office 6 Banbury House, Lower Priest Lane Pershore WR10 1BJ. Previous address: Office 9 Chenevare Mews High Street Kinver DY7 6HF United Kingdom
filed on: 21st, February 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 14th Oct 2022. New Address: Office 9 Chenevare Mews High Street Kinver DY7 6HF. Previous address: 5 Lordswood Close Dartford DA2 7LJ
filed on: 14th, October 2022
| 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)
|
(CS01) Confirmation statement with no updates Sat, 16th Apr 2022
filed on: 7th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 15th, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Fri, 16th Apr 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from Fri, 30th Apr 2021 to Mon, 5th Apr 2021
filed on: 20th, March 2021
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 27th Jul 2020
filed on: 27th, July 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(PSC07) Cessation of a person with significant control Wed, 24th Jun 2020
filed on: 7th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 24th Jun 2020
filed on: 6th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Wed, 24th Jun 2020 - the day director's appointment was terminated
filed on: 6th, July 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 24th Jun 2020 new director was appointed.
filed on: 6th, July 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 17th Jun 2020. New Address: 5 Lordswood Close Dartford DA2 7LJ. Previous address: 6 Cranes Court Basildon SS14 2FN United Kingdom
filed on: 17th, June 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, April 2020
| incorporation
|
Free Download
(10 pages)
|