(AA) Micro company accounts made up to 2023-11-30
filed on: 16th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-11-07
filed on: 16th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-11-30
filed on: 12th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-11-07
filed on: 12th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-11-30
filed on: 12th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-11-07
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-11-30
filed on: 1st, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-11-07
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-11-30
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-11-07
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 21 Hillview Gardens Upton-upon-Severn Worcester WR8 0QJ England to The Jingle Marlbank Road Welland Worcestershire WR13 6NE on 2019-07-12
filed on: 12th, July 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-11-30
filed on: 18th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-11-07
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 4 Stubbins Street Ramsbottom Bury BL0 0NJ England to 21 Hillview Gardens Upton-upon-Severn Worcester WR8 0QJ on 2018-08-07
filed on: 7th, August 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2018-06-29
filed on: 7th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-06-29
filed on: 7th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-06-29 director's details were changed
filed on: 7th, August 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-06-29 director's details were changed
filed on: 7th, August 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-04-06
filed on: 29th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1574 Edenfield Road Rochdale OL12 7TY England to 4 Stubbins Street Ramsbottom Bury BL0 0NJ on 2018-05-29
filed on: 29th, May 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2018-04-06
filed on: 29th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-04-06 director's details were changed
filed on: 29th, May 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-04-06 director's details were changed
filed on: 29th, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-11-30
filed on: 12th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-11-07
filed on: 9th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH03) On 2017-11-03 secretary's details were changed
filed on: 3rd, November 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR England to 1574 Edenfield Road Rochdale OL12 7TY on 2017-11-03
filed on: 3rd, November 2017
| address
|
Free Download
(1 page)
|
(CH01) On 2017-11-03 director's details were changed
filed on: 3rd, November 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-11-03 director's details were changed
filed on: 3rd, November 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-11-03 director's details were changed
filed on: 3rd, November 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2017-06-16: 3.00 GBP
filed on: 27th, June 2017
| capital
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 8th, November 2016
| incorporation
|
Free Download
(45 pages)
|