(CS01) Confirmation statement with no updates 6th December 2023
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 5th April 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 16th December 2022
filed on: 25th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 5th April 2022
filed on: 12th, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 16th December 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 5th April 2021
filed on: 19th, October 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 30th June 2021. New Address: 75 the Fairways Royton Oldham OL2 6GD. Previous address: 43 Poplar Avenue Hollins Oldham OL8 3TZ United Kingdom
filed on: 30th, June 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 5th April 2020
filed on: 23rd, February 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 16th December 2020
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 17th September 2020. New Address: 43 Poplar Avenue Hollins Oldham OL8 3TZ. Previous address: 64 Granville Avenue Long Eaton Nottingham NG10 4HB
filed on: 17th, September 2020
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 5th April 2020
filed on: 24th, June 2020
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 15th January 2020
filed on: 19th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 15th January 2020
filed on: 20th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 15th January 2020 - the day director's appointment was terminated
filed on: 10th, February 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 15th January 2020
filed on: 6th, February 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 30th January 2020. New Address: 64 Granville Avenue Long Eaton Nottingham NG10 4HB. Previous address: 234 st. Anns Well Road Nottingham NG3 3FY United Kingdom
filed on: 30th, January 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 17th, December 2019
| incorporation
|
Free Download
(10 pages)
|