AA |
Micro company accounts made up to 5th April 2023
filed on: 25th, October 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 25th February 2023
filed on: 1st, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 38 Guildford Road St Annes Bristol BS4 4BG United Kingdom on 10th November 2022 to 10 Pottery Farm Close, Hartcliffe Bristol BS13 0LZ
filed on: 10th, November 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2022
filed on: 30th, September 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 25th February 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2021
filed on: 8th, November 2021
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 16th April 2019
filed on: 30th, September 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 16th April 2019
filed on: 30th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th September 2021
filed on: 30th, September 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 30th September 2021
filed on: 30th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th February 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2020
filed on: 4th, February 2021
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control 16th April 2019
filed on: 9th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 16th April 2019
filed on: 9th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 81 Orchard Flatts Cresent Wingfield Rotherham S61 4AS United Kingdom on 8th July 2020 to 38 Guildford Road St Annes Bristol BS4 4BG
filed on: 8th, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 25th February 2020
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Ground Floor Office Rear of 94 High Street Evesham WR11 4EU on 14th November 2019 to 81 Orchard Flatts Cresent Wingfield Rotherham S61 4AS
filed on: 14th, November 2019
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 28th February 2020 to 5th April 2020
filed on: 8th, July 2019
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 6th March 2019
filed on: 16th, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th March 2019
filed on: 10th, April 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 15 City Road Liverpool L4 5UN United Kingdom on 27th March 2019 to Ground Floor Office Rear of 94 High Street Evesham WR11 4EU
filed on: 27th, March 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, February 2019
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 26th February 2019: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|