AA |
Micro company financial statements for the year ending on Mon, 10th Apr 2023
filed on: 10th, January 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 15th Jan 2023
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 10th Apr 2022
filed on: 13th, October 2022
| accounts
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Mon, 31st Jan 2022 - 90.00 GBP
filed on: 22nd, February 2022
| capital
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 15th Jan 2022
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD04 |
Registers new location: 36 Albion Mill Wedneshough Green Hollingworth Hyde SK14 8LS.
filed on: 31st, January 2022
| address
|
Free Download
(1 page)
|
TM01 |
Wed, 26th Jan 2022 - the day director's appointment was terminated
filed on: 31st, January 2022
| officers
|
Free Download
(1 page)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 36 Albion Mill Wedneshough Green Hollingworth Hyde SK14 8LS. Previous address: Chota Kothi Baldwins Gate Newcastle Staffordshire ST5 5DA England
filed on: 31st, January 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 10th Apr 2021
filed on: 9th, January 2022
| accounts
|
Free Download
(3 pages)
|
AD03 |
Registered inspection location new location: Chota Kothi Baldwins Gate Newcastle Staffordshire ST5 5DA.
filed on: 21st, July 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 15th Jan 2021
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 10th Apr 2020
filed on: 5th, October 2020
| accounts
|
Free Download
(8 pages)
|
AA01 |
Extension of current accouting period to Fri, 10th Apr 2020
filed on: 8th, April 2020
| accounts
|
Free Download
(1 page)
|
AP01 |
On Sun, 29th Mar 2020 new director was appointed.
filed on: 8th, April 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 17th Mar 2020 - the day director's appointment was terminated
filed on: 18th, March 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 27th Feb 2020. New Address: 36 Albion Mill Wedneshough Green Hollingworth Hyde SK14 8LS. Previous address: 15 Messenger Road Woodley Reading RG5 4TR United Kingdom
filed on: 27th, February 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 15th Jan 2020
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 15th Jan 2019
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Mon, 14th Jan 2019 new director was appointed.
filed on: 15th, January 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 15th Jan 2019: 100.00 GBP
filed on: 15th, January 2019
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, October 2018
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on Thu, 11th Oct 2018: 4.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|