AA |
Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 22nd, October 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Mon, 22nd Mar 2021
filed on: 24th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Mon, 5th Apr 2021
filed on: 9th, January 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 60 Rydal Crescent Walkden Manchester M28 7JD United Kingdom on Fri, 6th Nov 2020 to Office 9 Chenevare Mews High Street Kinver DY7 6HF
filed on: 6th, November 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 22nd Jun 2020
filed on: 21st, September 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 22nd Jun 2020
filed on: 20th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 18th Aug 2020
filed on: 18th, August 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
TM01 |
Director's appointment terminated on Mon, 22nd Jun 2020
filed on: 4th, August 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 22nd Jun 2020 new director was appointed.
filed on: 4th, August 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 114 Kings Acre Road Hereford HR4 0RG on Mon, 3rd Aug 2020 to 60 Rydal Crescent Walkden Manchester M28 7JD
filed on: 3rd, August 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 13 Graig View Terrace Brynithel Abertillery NP13 2HR United Kingdom on Wed, 17th Jun 2020 to 114 Kings Acre Road Hereford HR4 0RG
filed on: 17th, June 2020
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, March 2020
| incorporation
|
Free Download
(10 pages)
|