(AA) Micro company accounts made up to 5th April 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 21st April 2023
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 21st February 2023. New Address: Office 6 Mcf Complex, 60 New Road Kidderminster DY10 1AQ. 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: 14th October 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 accounts made up to 5th April 2022
filed on: 10th, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 21st April 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 5th April 2021
filed on: 24th, September 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 21st April 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened from 30th April 2021 to 5th April 2021
filed on: 20th, March 2021
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed spellbindingceltic LTDcertificate issued on 15/10/20
filed on: 15th, October 2020
| change of name
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 25th June 2020
filed on: 7th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 25th June 2020
filed on: 7th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 25th June 2020 - the day director's appointment was terminated
filed on: 6th, July 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 25th June 2020
filed on: 6th, July 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 17th June 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) Incorporation
filed on: 22nd, April 2020
| incorporation
|
Free Download
(10 pages)
|