(CS01) Confirmation statement with no updates 2023/12/06
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2023/04/05
filed on: 27th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022/12/16
filed on: 23rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/04/05
filed on: 11th, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021/12/16
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/04/05
filed on: 30th, September 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 43 Poplar Avenue Hollins Oldham OL8 3TZ United Kingdom on 2021/06/30 to 75 the Fairways Royton Oldham OL2 6GD
filed on: 30th, June 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/04/05
filed on: 19th, February 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2020/12/16
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 64 Granville Avenue Long Eaton Nottingham NG10 4HB United Kingdom on 2020/09/17 to 43 Poplar Avenue Hollins Oldham OL8 3TZ
filed on: 17th, September 2020
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2020/04/05
filed on: 24th, June 2020
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020/01/15
filed on: 3rd, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020/01/15
filed on: 3rd, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2020/01/15
filed on: 28th, January 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/01/15.
filed on: 24th, January 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 79 Cardiff Road Portsmouth PO2 8BJ United Kingdom on 2020/01/17 to 64 Granville Avenue Long Eaton Nottingham NG10 4HB
filed on: 17th, January 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 17th, December 2019
| incorporation
|
Free Download
(10 pages)
|