(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 Fri, 2nd Jun 2023
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Sun, 16th Oct 2022. New Address: Office G Charles Henry House 130 Worcester Road Droitwich WR9 8AN. Previous address: 5 Pastures Way Golcar Huddersfield HD7 4QG United Kingdom
filed on: 16th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 10th, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 2nd Jun 2022
filed on: 11th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 19th, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wed, 2nd Jun 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Mon, 5th Apr 2021
filed on: 10th, April 2021
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 30th Sep 2020
filed on: 30th, September 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(PSC07) Cessation of a person with significant control Mon, 10th Aug 2020
filed on: 8th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 27th Aug 2020. New Address: 5 Pastures Way Golcar Huddersfield HD7 4QG. Previous address: 59 Scott Street Burnley BB12 6NW United Kingdom
filed on: 27th, August 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 10th Aug 2020
filed on: 25th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Mon, 10th Aug 2020 - the day director's appointment was terminated
filed on: 20th, August 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 10th Aug 2020 new director was appointed.
filed on: 14th, August 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 22nd Jul 2020. New Address: 59 Scott Street Burnley BB12 6NW. Previous address: 58 Coral Court, 15 Telford Road London N11 2RA United Kingdom
filed on: 22nd, July 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, June 2020
| incorporation
|
Free Download
(10 pages)
|