(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 21st Mar 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 23rd, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 21st Mar 2022
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control Tue, 9th Apr 2019
filed on: 21st, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 9th Apr 2019
filed on: 21st, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 21st Mar 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 13th, January 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Larch Suite Westgate House Westgate Avenue Bolton BL1 4RF England on Mon, 6th Jul 2020 to Unit 4E Central Park Halesowen Road Netherton Dudley DY2 9NW
filed on: 6th, July 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 56 Derby Street Jarrow NE32 3AT England on Fri, 24th Apr 2020 to Larch Suite Westgate House Westgate Avenue Bolton BL1 4RF
filed on: 24th, April 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 21st Mar 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Office 7, Hallow Park Hallow Worcester WR2 6PG United Kingdom on Fri, 30th Aug 2019 to 56 Derby Street Jarrow NE32 3AT
filed on: 30th, August 2019
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Sun, 5th Apr 2020
filed on: 16th, July 2019
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 9th Apr 2019
filed on: 18th, April 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 9th Apr 2019 new director was appointed.
filed on: 17th, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 104B Station Road Ilkeston DE7 5LH United Kingdom on Fri, 12th Apr 2019 to Office 7, Hallow Park Hallow Worcester WR2 6PG
filed on: 12th, April 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, March 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on Fri, 22nd Mar 2019: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|