(AA) Micro company financial statements for the year ending on April 5, 2023
filed on: 13th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 9, 2023
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Suite 1 Ground Floor Britannia Mill, Samuel Street Bury BL9 6AW. Change occurred on October 4, 2022. Company's previous address: 50 50 Sidley Road Eastbourne BN22 7JN United Kingdom.
filed on: 4th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2022
filed on: 4th, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates March 9, 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2021
filed on: 19th, October 2021
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control June 14, 2020
filed on: 24th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 50 50 Sidley Road Eastbourne BN22 7JN. Change occurred on May 19, 2021. Company's previous address: 111 Oaks Lane Rotherham S61 3BA United Kingdom.
filed on: 19th, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 9, 2021
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to April 5, 2021
filed on: 13th, December 2020
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on August 14, 2020
filed on: 14th, August 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(PSC01) Notification of a person with significant control June 14, 2020
filed on: 11th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 14, 2020
filed on: 9th, July 2020
| officers
|
Free Download
(1 page)
|
(AP01) On June 14, 2020 new director was appointed.
filed on: 9th, July 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 111 Oaks Lane Rotherham S61 3BA. Change occurred on July 1, 2020. Company's previous address: 8 the Old Dairy Boston PE21 7TB United Kingdom.
filed on: 1st, July 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, March 2020
| incorporation
|
Free Download
(10 pages)
|