CS01 |
Confirmation statement with no updates Thu, 7th Mar 2024
filed on: 26th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 7th Mar 2023
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 22nd, September 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 7th Mar 2022
filed on: 31st, 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, December 2021
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control Wed, 20th Mar 2019
filed on: 23rd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 20th Mar 2019
filed on: 23rd, August 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 20th Mar 2019
filed on: 23rd, August 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 20th Mar 2019
filed on: 21st, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 7th Mar 2021
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 4th, March 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Tue, 9th Feb 2021. New Address: Unit 14 Brenton Business Complex Bury Lancashire BL9 7BE. Previous address: 33 Richmond Close Chatham Kent ME5 8YH England
filed on: 9th, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 7th Mar 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 23rd Jan 2020. New Address: 33 Richmond Close Chatham Kent ME5 8YH. Previous address: 12 Highgrove Road Chatham ME5 7QE United Kingdom
filed on: 23rd, January 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 6th Nov 2019. New Address: 12 Highgrove Road Chatham ME5 7QE. Previous address: 12 12 Highgrove Road Chatman ME5 7QE United Kingdom
filed on: 6th, November 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 11th Oct 2019. New Address: 12 12 Highgrove Road Chatman ME5 7QE. Previous address: Suite 4 43 Hagley Road Stourbridge DY8 1QR
filed on: 11th, October 2019
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Sun, 5th Apr 2020
filed on: 11th, July 2019
| accounts
|
Free Download
(1 page)
|
TM01 |
Wed, 20th Mar 2019 - the day director's appointment was terminated
filed on: 16th, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 20th Mar 2019 new director was appointed.
filed on: 11th, April 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 27th Mar 2019. New Address: Suite 4 43 Hagley Road Stourbridge DY8 1QR. Previous address: 129 Boscombe Crescent Bristol BS16 6QZ United Kingdom
filed on: 27th, March 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, March 2019
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on Fri, 8th Mar 2019: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|