(CS01) Confirmation statement with no updates Wed, 31st Jan 2024
filed on: 8th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 6th, November 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 31st Jan 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 13 Comberton Hill First Floor Rear Office Kidderminster DY10 1QG United Kingdom on Tue, 27th Dec 2022 to Office 3/4 Loverock House, Brettell Lane Brierley Hill DY5 3JS
filed on: 27th, December 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 22nd, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sat, 12th Feb 2022
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Fri, 12th Feb 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 7 Redscope Cresent Rimberworth Park Rotherham S61 3LY United Kingdom on Thu, 4th Feb 2021 to 13 Comberton Hill First Floor Rear Office Kidderminster DY10 1QG
filed on: 4th, February 2021
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Mon, 5th Apr 2021
filed on: 21st, November 2020
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 11th Nov 2020
filed on: 11th, November 2020
| resolution
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Tue, 24th Mar 2020
filed on: 17th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 24th Mar 2020
filed on: 17th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 24th Mar 2020
filed on: 2nd, April 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 24th Mar 2020 new director was appointed.
filed on: 31st, March 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 99 Scarborough Road Walsall WS2 9TR United Kingdom on Fri, 27th Mar 2020 to 7 Redscope Cresent Rimberworth Park Rotherham S61 3LY
filed on: 27th, March 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, February 2020
| incorporation
|
Free Download
(10 pages)
|