(AA) Accounts for a micro company for the period ending on Wednesday 5th April 2023
filed on: 1st, November 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wednesday 1st February 2023
filed on: 20th, March 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 Wednesday 2nd November 2022. Company's previous address: Woodhay Lodge Walterstone Hereford HR2 0DT United Kingdom.
filed on: 2nd, November 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 5th April 2022
filed on: 26th, September 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Woodhay Lodge Walterstone Hereford HR2 0DT. Change occurred on Thursday 31st March 2022. Company's previous address: 79 Victoria Road Garswood Wigan WN4 0SZ United Kingdom.
filed on: 31st, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 2nd February 2022
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 5th April 2021
filed on: 7th, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tuesday 2nd February 2021
filed on: 18th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to Monday 5th April 2021. Originally it was Sunday 28th February 2021
filed on: 7th, November 2020
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Sunday 2nd August 2020
filed on: 2nd, August 2020
| resolution
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Monday 2nd March 2020
filed on: 4th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Monday 2nd March 2020
filed on: 30th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 2nd March 2020
filed on: 11th, March 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 2nd March 2020.
filed on: 10th, March 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 79 Victoria Road Garswood Wigan WN4 0SZ. Change occurred on Tuesday 11th February 2020. Company's previous address: 118 Redwald Road Rendlesham Woodbridge IP12 2TF United Kingdom.
filed on: 11th, February 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 3rd, February 2020
| incorporation
|
Free Download
(10 pages)
|