(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 3rd, November 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 10th Mar 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 14th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thu, 10th Mar 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to Tue, 5th Apr 2022
filed on: 3rd, June 2021
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 26th Mar 2021
filed on: 30th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 26th Mar 2021
filed on: 27th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 26th Mar 2021
filed on: 19th, April 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 26th Mar 2021 new director was appointed.
filed on: 15th, April 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 6 Mynchens Basildon SS15 5EW England on Thu, 1st Apr 2021 to Unit 4 Mill Park Martindale Ind Estate Cannock Staffordshire WS11 7XT
filed on: 1st, April 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 4 Mill Park Martindale Ind Estate Cannock Staffordshire WS11 7XT United Kingdom on Thu, 1st Apr 2021 to Unit 4 Mill Park Martindale Ind Estate Cannock WS11 7XT
filed on: 1st, April 2021
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, March 2021
| incorporation
|
Free Download
(10 pages)
|