AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 5th, September 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sunday 13th August 2023
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Saturday 13th August 2022
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 12th, August 2022
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Suite 17, Essex House Station Road Upminster Essex RM14 2SJ. Change occurred on Monday 16th May 2022. Company's previous address: 2nd Floor, Romy House 163-167 Kings Road Brentwood CM14 4EG England.
filed on: 16th, May 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 1st April 2022 director's details were changed
filed on: 16th, May 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 1st April 2022
filed on: 16th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 20th, January 2022
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on Saturday 14th August 2021
filed on: 1st, September 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 13th August 2021
filed on: 13th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Thursday 13th May 2021
filed on: 13th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 13th May 2021
filed on: 13th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address 2nd Floor, Romy House 163-167 Kings Road Brentwood CM14 4EG. Change occurred on Friday 6th August 2021. Company's previous address: Unit 9 Thornhill Road North Moons Moat Redditch B98 9nd United Kingdom.
filed on: 6th, August 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 13th May 2021.
filed on: 15th, June 2021
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 13th May 2021
filed on: 13th, May 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CS01 |
Confirmation statement with updates Wednesday 14th April 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tuesday 14th April 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sunday 14th April 2019
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 22nd, January 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Saturday 14th April 2018
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 14th April 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Monday 3rd July 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th April 2016
filed on: 13th, January 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 1st February 2016
filed on: 10th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 14th April 2016
filed on: 27th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 14th April 2016
filed on: 26th, May 2016
| capital
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 22nd March 2016 director's details were changed
filed on: 22nd, March 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 9 Thornhill Road North Moons Moat Redditch B98 9nd. Change occurred on Tuesday 22nd March 2016. Company's previous address: Unit 9 Thornhill Road North Moons Moat Redditch.
filed on: 22nd, March 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 22nd March 2016 director's details were changed
filed on: 22nd, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 14th April 2015.
filed on: 12th, May 2015
| officers
|
Free Download
(1 page)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 14th April 2015
filed on: 12th, May 2015
| capital
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, April 2015
| incorporation
|
Free Download
(30 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|