AA |
Accounts for a micro company for the period ending on 2021/04/30
filed on: 26th, January 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/16
filed on: 5th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/04/30
filed on: 18th, February 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/16
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2021/01/19
filed on: 19th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2019/10/17
filed on: 19th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/03/10
filed on: 11th, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/04/30
filed on: 30th, January 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/16
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/04/30
filed on: 28th, January 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/16
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2018/06/27.
filed on: 1st, August 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/10/16
filed on: 16th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/04/30
filed on: 11th, October 2017
| accounts
|
Free Download
(6 pages)
|
AA01 |
Extension of accounting period to 2017/04/30 from 2017/01/31
filed on: 22nd, September 2017
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/04/13.
filed on: 13th, April 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/04/13
filed on: 13th, April 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 1 Sandars Road Heapham Road Industrial Estate Gainsborough Lincolnshire DN21 1RZ England on 2016/12/29 to Muckley Corner House Walsall Road Muckley Corner Lichfield WS14 0BG
filed on: 29th, December 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/10/17
filed on: 17th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH02 |
Directors's details were changed on 2016/08/04
filed on: 4th, August 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/08/01
filed on: 1st, August 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Windsor House Trent Valley Road Lichfield WS13 6EU England on 2016/08/01 to Unit 1 Sandars Road Heapham Road Industrial Estate Gainsborough Lincolnshire DN21 1RZ
filed on: 1st, August 2016
| address
|
Free Download
(1 page)
|
AP02 |
New person appointed on 2016/08/01 to the position of a member
filed on: 1st, August 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 18th, January 2016
| incorporation
|
Free Download
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/01/18
capital
|
|