(AA) Micro company financial statements for the year ending on April 5, 2023
filed on: 25th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates February 17, 2023
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2022
filed on: 28th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates February 17, 2022
filed on: 23rd, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2021
filed on: 6th, October 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 88 Soutend Arterial Rd Romford RM2 6PL United Kingdom to Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA on August 5, 2021
filed on: 5th, August 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 17, 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 161 Rotherview Road Canklow Rotherham S60 2UT United Kingdom to 88 Soutend Arterial Rd Romford RM2 6PL on February 15, 2021
filed on: 15th, February 2021
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to April 5, 2021
filed on: 21st, November 2020
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 33 Simmonsite Road Kimberworth Park Rotherham S61 3EN United Kingdom to 161 Rotherview Road Canklow Rotherham S60 2UT on August 18, 2020
filed on: 18th, August 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control March 27, 2020
filed on: 3rd, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control March 27, 2020
filed on: 3rd, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on July 30, 2020
filed on: 30th, July 2020
| resolution
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: March 27, 2020
filed on: 6th, April 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 33 Simmonsite Road Kimberworth Park Rotherham S61 3EN United Kingdom to 33 Simmonsite Road Kimberworth Park Rotherham S61 3EN on April 3, 2020
filed on: 3rd, April 2020
| address
|
Free Download
(1 page)
|
(AP01) On March 27, 2020 new director was appointed.
filed on: 3rd, April 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 11 Almond Close Clacton-on-Sea CO15 2BW United Kingdom to 33 Simmonsite Road Kimberworth Park Rotherham S61 3EN on April 2, 2020
filed on: 2nd, April 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, February 2020
| incorporation
|
Free Download
(10 pages)
|