(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 11th, September 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 10 Victoria Business Centre Neilson Street Leamington Spa CV31 2AZ England to Unit D2 Brook Street Tipton DY4 9DD on September 11, 2020
filed on: 11th, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 25, 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: January 5, 2020
filed on: 5th, January 2020
| officers
|
Free Download
(1 page)
|
(AP01) On January 5, 2020 new director was appointed.
filed on: 5th, January 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Suite 1, 36 Hylton Street Birmingham B18 6HN United Kingdom to Unit 10 Victoria Business Centre Neilson Street Leamington Spa CV31 2AZ on October 16, 2019
filed on: 16th, October 2019
| address
|
Free Download
(1 page)
|
(CH01) On October 16, 2019 director's details were changed
filed on: 16th, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 2, 2019
filed on: 2nd, August 2019
| officers
|
Free Download
(1 page)
|
(AP01) On August 2, 2019 new director was appointed.
filed on: 2nd, August 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On April 30, 2019 new director was appointed.
filed on: 30th, April 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 30, 2019
filed on: 30th, April 2019
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, March 2019
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on March 26, 2019: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|