AA |
Micro company accounts made up to 2023-04-05
filed on: 1st, November 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023-04-23
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-04-05
filed on: 22nd, September 2022
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 77a Broadway Leigh-on-Sea SS9 1PE United Kingdom to 12 Grime Street, Chorley, PR7 3EW on 2022-06-21
filed on: 21st, June 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-04-23
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-04-05
filed on: 17th, December 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 14 Foster Street Chorley PR6 0AY United Kingdom to 77a Broadway Leigh-on-Sea SS9 1PE on 2021-06-01
filed on: 1st, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-04-23
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-04-05
filed on: 17th, March 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 33 Richmond Close Chatham Kent ME5 8YH England to 14 Foster Street Chorley PR6 0AY on 2021-02-10
filed on: 10th, February 2021
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-04-28
filed on: 22nd, December 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019-04-28
filed on: 22nd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-04-23
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 12 Highgrove Road Chatham ME5 7QE United Kingdom to 33 Richmond Close Chatham Kent ME5 8YH on 2020-01-23
filed on: 23rd, January 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 12 12 Highgrove Road Chatman ME5 7QE United Kingdom to 12 Highgrove Road Chatham ME5 7QE on 2019-11-06
filed on: 6th, November 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 12 Highgrove Road Chatham ME5 7QE United Kingdom to 12 12 Highgrove Road Chatman ME5 7QE on 2019-10-22
filed on: 22nd, October 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 4 43 Hagley Road Stourbridge DY8 1QR to 12 Highgrove Road Chatham ME5 7QE on 2019-10-16
filed on: 16th, October 2019
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2020-04-30 to 2020-04-05
filed on: 12th, August 2019
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-04-28
filed on: 12th, June 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-04-28
filed on: 11th, June 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5 Rosemary Crescent Wigan WN1 3XF United Kingdom to Suite 4 43 Hagley Road Stourbridge DY8 1QR on 2019-05-20
filed on: 20th, May 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 24th, April 2019
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 2019-04-24: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|