(AA) Micro company financial statements for the year ending on April 5, 2023
filed on: 13th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates October 9, 2023
filed on: 10th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 9, 2022
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 87 Lozells St Lozells Birmingham B19 2AP United Kingdom to Unit 14 Brenton Business Complex, Bury Lancashire BL9 7BE on October 14, 2022
filed on: 14th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2022
filed on: 21st, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates October 9, 2021
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2021
filed on: 19th, October 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 161 Rotherview Road Canklow Rotherham S60 2UT United Kingdom to 87 Lozells St Lozells Birmingham B19 2AP on February 11, 2021
filed on: 11th, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 9, 2020
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(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)
|
(AA01) Previous accounting period shortened from October 31, 2020 to April 5, 2020
filed on: 27th, June 2020
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control November 4, 2019
filed on: 3rd, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control November 4, 2019
filed on: 30th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 4, 2019
filed on: 15th, January 2020
| officers
|
Free Download
(1 page)
|
(AP01) On November 4, 2019 new director was appointed.
filed on: 15th, January 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 9 Trent Street Easington Lane Houghton Le Spring DH5 0PQ United Kingdom to 33 Simmonsite Road Kimberworth Park Rotherham S61 3EN on October 31, 2019
filed on: 31st, October 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, October 2019
| incorporation
|
Free Download
(10 pages)
|