(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 31st May 2023
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 14th Oct 2022. New Address: Office 6 Mcf Complex 60 New Road Kidderminster DY10 1AQ. Previous address: 30 Corbett Road Waterlooville Hampshire PO7 5TA United Kingdom
filed on: 14th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 11th, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 31st May 2022
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 30th, September 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Mon, 31st May 2021
filed on: 31st, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Mon, 5th Apr 2021
filed on: 10th, April 2021
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 10th Mar 2021. New Address: 30 Corbett Road Waterlooville Hampshire PO7 5TA. Previous address: 11 Dorothy Drive Wavertree Liverpool L7 1PW United Kingdom
filed on: 10th, March 2021
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 1st Oct 2020
filed on: 1st, October 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(PSC07) Cessation of a person with significant control Mon, 10th Aug 2020
filed on: 8th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 27th Aug 2020. New Address: 11 Dorothy Drive Wavertree Liverpool L7 1PW. Previous address: 59 Scott Street Burnley BB12 6NW United Kingdom
filed on: 27th, August 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 10th Aug 2020
filed on: 25th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Mon, 10th Aug 2020 - the day director's appointment was terminated
filed on: 20th, August 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 10th Aug 2020 new director was appointed.
filed on: 14th, August 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 22nd Jul 2020. New Address: 59 Scott Street Burnley BB12 6NW. Previous address: 11 st James Close Ilminster TA19 9FN United Kingdom
filed on: 22nd, July 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, June 2020
| incorporation
|
Free Download
(10 pages)
|