AA |
Accounts for a micro company for the period ending on Wednesday 5th April 2023
filed on: 1st, November 2023
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 19 Brignall Moor Crescent Darlington DL1 4SQ. Change occurred on Wednesday 16th August 2023. Company's previous address: 12 Cefn Road Bonymaen Swansea SA1 7HH United Kingdom.
filed on: 16th, August 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 1st February 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 12 Cefn Road Bonymaen Swansea SA1 7HH. Change occurred on Wednesday 25th January 2023. Company's previous address: 32 Orchard Close Kidderminister DY14 9XZ United Kingdom.
filed on: 25th, January 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 5th April 2022
filed on: 26th, September 2022
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 32 Orchard Close Kidderminister DY14 9XZ. Change occurred on Monday 22nd August 2022. Company's previous address: 1 Hamilton Close Pennar Pembroke Dock SA72 6RW United Kingdom.
filed on: 22nd, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 10th February 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 5th April 2021
filed on: 14th, October 2021
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control Thursday 12th March 2020
filed on: 23rd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 12th March 2020
filed on: 23rd, August 2021
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address 1 Hamilton Close Pennar Pembroke Dock SA72 6RW. Change occurred on Tuesday 29th June 2021. Company's previous address: 7 Hutchinson Court Padnall Road Romford RM6 5ET United Kingdom.
filed on: 29th, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 10th February 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to Monday 5th April 2021. Originally it was Sunday 28th February 2021
filed on: 14th, November 2020
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Sunday 2nd August 2020
filed on: 2nd, August 2020
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 12th March 2020
filed on: 26th, March 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 12th March 2020.
filed on: 24th, March 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 7 Hutchinson Court Padnall Road Romford RM6 5ET. Change occurred on Wednesday 18th March 2020. Company's previous address: 8 st. Kilda Walk Corby NN17 2GD United Kingdom.
filed on: 18th, March 2020
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, February 2020
| incorporation
|
Free Download
(10 pages)
|