(CS01) Confirmation statement with no updates January 6, 2024
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2023
filed on: 23rd, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 6, 2023
filed on: 5th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from # First Floor Rear Office 13 Comberton Hill Kidderminster DY10 1QG United Kingdom to Office 3/4 Loverock House, Brettell Lane Brierley Hill DY5 3JS on December 27, 2022
filed on: 27th, December 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2022
filed on: 13th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 6, 2022
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2021
filed on: 22nd, September 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates January 8, 2021
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 60 Rydal Crescent Walkden Manchester M28 7JD United Kingdom to # First Floor Rear Office 13 Comberton Hill Kidderminster DY10 1QG on November 5, 2020
filed on: 5th, November 2020
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to April 5, 2021
filed on: 5th, September 2020
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 2 Wordsworth Drive Herringthorpe Rotherham S65 2QQ United Kingdom to 60 Rydal Crescent Walkden Manchester M28 7JD on August 6, 2020
filed on: 6th, August 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control February 2, 2020
filed on: 9th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control February 2, 2020
filed on: 30th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 2, 2020
filed on: 10th, February 2020
| officers
|
Free Download
(1 page)
|
(AP01) On February 2, 2020 new director was appointed.
filed on: 7th, February 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 59 Scott Street Burnley BB12 6NW United Kingdom to 2 Wordsworth Drive Herringthorpe Rotherham S65 2QQ on February 4, 2020
filed on: 4th, February 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, January 2020
| incorporation
|
Free Download
(10 pages)
|