(CS01) Confirmation statement with no updates 11th January 2024
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(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 11th January 2023
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 14th October 2022. New Address: Office 9 Alcester Business Centre Kinwarton Farm Road Alcester B49 6EH. Previous address: 33 Fleetwood Ave Holland-on-Sea Clacton-on-Sea CO15 5SD United Kingdom
filed on: 14th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 5th April 2022
filed on: 27th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 11th January 2022
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 5th April 2021
filed on: 6th, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 13th January 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 28th October 2020. New Address: 33 Fleetwood Ave Holland-on-Sea Clacton-on-Sea CO15 5SD. Previous address: 17 Beaconsfield Brookside Telford TF3 1NF United Kingdom
filed on: 28th, October 2020
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 31st January 2021 to 5th April 2021
filed on: 6th, September 2020
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 6th April 2020. New Address: 17 Beaconsfield Brookside Telford TF3 1NF. Previous address: Flat 22 Bath Foyer 80 Dominion Road Bath BA2 1DF
filed on: 6th, April 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 4th February 2020
filed on: 25th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 4th February 2020
filed on: 23rd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 4th February 2020 - the day director's appointment was terminated
filed on: 19th, February 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 4th February 2020
filed on: 13th, February 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 29th January 2020. New Address: Flat 22 Bath Foyer 80 Dominion Road Bath BA2 1DF. Previous address: 74 Shrewsbury Road Yeovil BA21 3UZ United Kingdom
filed on: 29th, January 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 14th, January 2020
| incorporation
|
Free Download
(10 pages)
|