(CS01) Confirmation statement with no updates 5th January 2024
filed on: 5th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 5th April 2023
filed on: 7th, November 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 14th January 2023
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 8th February 2023. New Address: Office L4C Roma Plaza, 9 Waterloo Road Wolverhampton WV1 4NB. Previous address: 41 Laurel Hill Way Colton Leeds LS15 9EW United Kingdom
filed on: 8th, February 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 5th April 2022
filed on: 19th, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 14th January 2022
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 5th April 2021
filed on: 8th, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 14th January 2021
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 16th October 2020. New Address: 41 Laurel Hill Way Colton Leeds LS15 9EW. Previous address: 21 Aylewn Green Kemsley Sittingbourne ME10 2RS
filed on: 16th, 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)
|
(PSC07) Cessation of a person with significant control 12th February 2020
filed on: 14th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 12th February 2020
filed on: 2nd, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 12th February 2020 - the day director's appointment was terminated
filed on: 27th, February 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 12th February 2020
filed on: 21st, February 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 30th January 2020. New Address: 21 Aylewn Green Kemsley Sittingbourne ME10 2RS. Previous address: 32 Hillary Close Maldon CM9 4UB United Kingdom
filed on: 30th, January 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 15th, January 2020
| incorporation
|
Free Download
(10 pages)
|