(AD01) Change of registered address from Office 5, 2nd Floor 14/15 Rother Street Stratford upon Avon CV37 6LU United Kingdom on Wed, 29th Nov 2023 to Suite 6 First Floor Wordsworth Mill Wordsworth Street Bolton BL1 3nd
filed on: 29th, November 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 6th, November 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 23rd Feb 2023
filed on: 1st, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 21st, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wed, 23rd Feb 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to Tue, 5th Apr 2022
filed on: 23rd, April 2021
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 5th Mar 2021
filed on: 15th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 5th Mar 2021
filed on: 8th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 5th Mar 2021
filed on: 6th, April 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 5th Mar 2021 new director was appointed.
filed on: 5th, April 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 27 Leighton Gardens Tilbury RM18 8nd England on Fri, 19th Mar 2021 to Office 5, 2nd Floor 14/15 Rother Street Stratford upon Avon CV37 6LU
filed on: 19th, March 2021
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, February 2021
| incorporation
|
Free Download
(10 pages)
|