(CS01) Confirmation statement with no updates 2023-12-06
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2023-04-05
filed on: 27th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022-12-16
filed on: 25th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-04-05
filed on: 12th, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021-12-16
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-04-05
filed on: 1st, October 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 2020-04-05
filed on: 19th, February 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 11 Bradley Road Bradley Huddersfield HD2 1UZ United Kingdom to Unit 4E Central Park Halesowen Road Netherton Dudley DY2 9NW on 2021-02-11
filed on: 11th, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-12-16
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 64 Granville Avenue Long Eaton Nottingham NG10 4HB United Kingdom to 11 Bradley Road Bradley Huddersfield HD2 1UZ on 2020-09-17
filed on: 17th, September 2020
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2020-12-31 to 2020-04-05
filed on: 23rd, June 2020
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020-01-15
filed on: 6th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020-01-15
filed on: 3rd, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-01-15
filed on: 28th, January 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-01-15
filed on: 24th, January 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 6 Colerne Drive Hucclecote Gloucester GL3 3SX United Kingdom to 64 Granville Avenue Long Eaton Nottingham NG10 4HB on 2020-01-17
filed on: 17th, January 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 17th, December 2019
| incorporation
|
Free Download
(10 pages)
|