(AA) Micro company accounts made up to 5th April 2023
filed on: 25th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 19th July 2023
filed on: 23rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 11th January 2023. New Address: Office L4C Roma Plaza, 9 Waterloo Road Wolverhampton WV1 4NB. Previous address: 7 Sun Terrace Sundridge Drive Chatham ME5 8HB United Kingdom
filed on: 11th, January 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th July 2022
filed on: 25th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 5th April 2022
filed on: 30th, September 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 5th April 2021
filed on: 8th, November 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 19th July 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 5th April 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 25th July 2020
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 6th August 2019
filed on: 23rd, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: 4th October 2019. New Address: 7 Sun Terrace Sundridge Drive Chatham ME5 8HB. Previous address: 82 Halesworth Road Romford Essex RM3 8QD
filed on: 4th, October 2019
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 6th August 2019
filed on: 3rd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 31st July 2020 to 5th April 2020
filed on: 27th, August 2019
| accounts
|
Free Download
(1 page)
|
(TM01) 6th August 2019 - the day director's appointment was terminated
filed on: 21st, August 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 6th August 2019
filed on: 16th, August 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 8th August 2019. New Address: 82 Halesworth Road Romford Essex RM3 8QD. Previous address: 31 Maidstone Drive Liverpool L12 9NW United Kingdom
filed on: 8th, August 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 26th, July 2019
| incorporation
|
Free Download
(10 pages)
|