(AA) Micro company accounts made up to 5th April 2023
filed on: 23rd, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 11th April 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Office 9 Chenevare Mews High Street Kinver DY7 6HF United Kingdom on 21st February 2023 to Office 6 Banbury House, Lower Priest Lane Pershore WR10 1BJ
filed on: 21st, February 2023
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 5 Lordswood Close Dartford DA2 7LJ on 16th October 2022 to Office 9 Chenevare Mews High Street Kinver DY7 6HF
filed on: 16th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 5th April 2022
filed on: 6th, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 16th April 2022
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 5th April 2021
filed on: 4th, January 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 16th 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)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 27th July 2020
filed on: 27th, July 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(PSC07) Cessation of a person with significant control 24th June 2020
filed on: 7th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 24th June 2020
filed on: 6th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 24th June 2020
filed on: 6th, July 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 24th June 2020
filed on: 6th, July 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 3 Sandwell Street Walsall WS1 3DR United Kingdom on 17th June 2020 to 5 Lordswood Close Dartford DA2 7LJ
filed on: 17th, June 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 17th, April 2020
| incorporation
|
Free Download
(10 pages)
|