(AA) Accounts for a micro company for the period ending on Wednesday 5th April 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sunday 26th February 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 4 Gardd Y Meddyg Risca Newport NP11 6ET United Kingdom to Office 9 Alcester Business Centre Kinwarton Farm Road Alcester B49 6EH on Saturday 24th September 2022
filed on: 24th, September 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 5th April 2022
filed on: 20th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Saturday 26th February 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 5th April 2021
filed on: 11th, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Friday 26th February 2021
filed on: 2nd, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Monday 22nd April 2019
filed on: 3rd, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 5th April 2020
filed on: 18th, January 2021
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 15th October 2020
filed on: 15th, October 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) Registered office address changed from 81 Orchard Flatts Cresent Wingfield Rotherham S61 4AS United Kingdom to 4 Gardd Y Meddyg Risca Newport NP11 6ET on Wednesday 8th July 2020
filed on: 8th, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 26th February 2020
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Monday 22nd April 2019
filed on: 30th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Ground Floor Office Rear of 94 High Street Evesham WR11 4EU to 81 Orchard Flatts Cresent Wingfield Rotherham S61 4AS on Thursday 14th November 2019
filed on: 14th, November 2019
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Sunday 5th April 2020. Originally it was Friday 28th February 2020
filed on: 8th, July 2019
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 7th March 2019
filed on: 16th, April 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 7th March 2019.
filed on: 10th, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 55 Dorothy Street Thatto Heath St. Helens WA9 5RN United Kingdom to Ground Floor Office Rear of 94 High Street Evesham WR11 4EU on Tuesday 26th March 2019
filed on: 26th, March 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 27th, February 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 27th February 2019
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|