CS01 |
Confirmation statement with no updates Sat, 9th Mar 2024
filed on: 15th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 13th, October 2023
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 12 Cefn Road Bonymaen Swansea SA1 7HH United Kingdom on Wed, 16th Aug 2023 to 19 Brignall Moor Crescent Darlington DL1 4SQ
filed on: 16th, August 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 9th Mar 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 32 Orchard Close Kidderminister DY14 9XZ United Kingdom on Wed, 25th Jan 2023 to 12 Cefn Road Bonymaen Swansea SA1 7HH
filed on: 25th, January 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 4th, October 2022
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 1 Hamilton Close Pennar Pembroke Dock SA72 6RW United Kingdom on Mon, 22nd Aug 2022 to 32 Orchard Close Kidderminister DY14 9XZ
filed on: 22nd, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 9th Mar 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 14th, October 2021
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 11th Jun 2020
filed on: 24th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 7 Hutchinson Court Padnall Road Romford RM6 5ET United Kingdom on Tue, 29th Jun 2021 to 1 Hamilton Close Pennar Pembroke Dock SA72 6RW
filed on: 29th, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 9th Mar 2021
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Mon, 5th Apr 2021
filed on: 13th, December 2020
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 11th Jun 2020
filed on: 27th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 27th Jul 2020
filed on: 27th, July 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AP01 |
On Thu, 11th Jun 2020 new director was appointed.
filed on: 8th, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 11th Jun 2020
filed on: 8th, July 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 21 Charter Road Axminster EX13 5FZ United Kingdom on Wed, 1st Jul 2020 to 7 Hutchinson Court Padnall Road Romford RM6 5ET
filed on: 1st, July 2020
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, March 2020
| incorporation
|
Free Download
(10 pages)
|