(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 updates Fri, 27th Jan 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 17th, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thu, 27th Jan 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 5th, October 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Thu, 5th Aug 2021. New Address: Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA. Previous address: 88 Soutend Arterial Rd Romford RM2 6PL United Kingdom
filed on: 5th, August 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 27th Jan 2021
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Mon, 15th Feb 2021. New Address: 88 Soutend Arterial Rd Romford RM2 6PL. Previous address: 161 Rotherview Road Canklow Rotherham S60 2UT United Kingdom
filed on: 15th, February 2021
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Mon, 5th Apr 2021
filed on: 7th, November 2020
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 18th Aug 2020. New Address: 161 Rotherview Road Canklow Rotherham S60 2UT. Previous address: 33 Simmonsite Road Kimberworth Park Rotherham S61 3EN United Kingdom
filed on: 18th, August 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 26th Feb 2020
filed on: 4th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 26th Feb 2020
filed on: 29th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Wed, 26th Feb 2020 - the day director's appointment was terminated
filed on: 10th, March 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 26th Feb 2020 new director was appointed.
filed on: 6th, March 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 5th Feb 2020. New Address: 33 Simmonsite Road Kimberworth Park Rotherham S61 3EN. Previous address: 133 High Trees Close Redditch B98 7XL United Kingdom
filed on: 5th, February 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, January 2020
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on Tue, 28th Jan 2020: 1.00 GBP
capital
|
|