CS01 |
Confirmation statement with no updates March 8, 2024
filed on: 1st, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2023
filed on: 25th, October 2023
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 19 Brignall Moor Crescent Darlington DL1 4SQ. Change occurred on August 16, 2023. Company's previous address: 12 Cefn Road Bonymaen Swansea SA1 7HH United Kingdom.
filed on: 16th, August 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 8, 2023
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 12 Cefn Road Bonymaen Swansea SA1 7HH. Change occurred on January 25, 2023. Company's previous address: 32 Orchard Close Kidderminister DY14 9XZ United Kingdom.
filed on: 25th, January 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2022
filed on: 3rd, October 2022
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 32 Orchard Close Kidderminister DY14 9XZ. Change occurred on August 22, 2022. Company's previous address: 1 Hamilton Close Pennar Pembroke Dock SA72 6RW United Kingdom.
filed on: 22nd, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 8, 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2021
filed on: 9th, November 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 1 Hamilton Close Pennar Pembroke Dock SA72 6RW. Change occurred on June 29, 2021. Company's previous address: 7 Hutchinson Court Padnall Road Romford RM6 5ET.
filed on: 29th, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 8, 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to April 5, 2021
filed on: 12th, December 2020
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control June 11, 2020
filed on: 5th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control June 11, 2020
filed on: 5th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On June 11, 2020 new director was appointed.
filed on: 7th, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 11, 2020
filed on: 7th, July 2020
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 7 Hutchinson Court Padnall Road Romford RM6 5ET. Change occurred on April 1, 2020. Company's previous address: 3 Moor Lane Guiseley Leeds LS20 9DX United Kingdom.
filed on: 1st, April 2020
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, March 2020
| incorporation
|
Free Download
(10 pages)
|