(CS01) Confirmation statement with no updates Sat, 17th Feb 2024
filed on: 24th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 25th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 17th Feb 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 27th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thu, 17th Feb 2022
filed on: 23rd, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 6th, October 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 88 Soutend Arterial Rd Romford RM2 6PL United Kingdom on Wed, 11th Aug 2021 to Office 4 Suite 2 Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA
filed on: 11th, August 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 17th Feb 2021
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 161 Rotherview Road Canklow Rotherham S60 2UT United Kingdom on Mon, 15th Feb 2021 to 88 Soutend Arterial Rd Romford RM2 6PL
filed on: 15th, 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)
|
(AD01) Change of registered address from 33 Simmonsite Road Kimberworth Park Rotherham S61 3EN United Kingdom on Tue, 18th Aug 2020 to 161 Rotherview Road Canklow Rotherham S60 2UT
filed on: 18th, August 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 27th Mar 2020
filed on: 4th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 27th Mar 2020
filed on: 4th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 27th Mar 2020
filed on: 6th, April 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 27th Mar 2020 new director was appointed.
filed on: 3rd, April 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 33 Simmonsite Road Kimberworth Park Rotherham S61 3EN United Kingdom on Fri, 3rd Apr 2020 to 33 Simmonsite Road Kimberworth Park Rotherham S61 3EN
filed on: 3rd, April 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 99 Scarborough Road Walsall WS2 9TR United Kingdom on Thu, 2nd Apr 2020 to 33 Simmonsite Road Kimberworth Park Rotherham S61 3EN
filed on: 2nd, April 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, February 2020
| incorporation
|
Free Download
(10 pages)
|