AA |
Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 24th, October 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 3rd May 2023
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 13th, October 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 3rd May 2022
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 3rd May 2021
filed on: 3rd, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 28th May 2019
filed on: 18th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 28th May 2019
filed on: 17th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 27th, November 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Fri, 22nd May 2020
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 95 Abbots Walk Bexleyheath Kent DA7 5RN on Wed, 8th Jan 2020 to 20 Lon Olwen Kinmel Bay LL18 5LQ
filed on: 8th, January 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 20 Lon Olwen Kinmel Bay LL18 5LQ United Kingdom on Wed, 8th Jan 2020 to 20 Lon Olwen Kinmel Bay LL18 5LQ
filed on: 8th, January 2020
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Sun, 31st May 2020 to Sun, 5th Apr 2020
filed on: 20th, August 2019
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 28th May 2019
filed on: 28th, June 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 28th May 2019 new director was appointed.
filed on: 25th, June 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 20 Quarry Road Birmingham B29 5NZ United Kingdom on Fri, 7th Jun 2019 to 95 Abbots Walk Bexleyheath Kent DA7 5RN
filed on: 7th, June 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, May 2019
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on Thu, 23rd May 2019: 1.00 GBP
capital
|
|