(CS01) Confirmation statement with no updates October 29, 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates October 29, 2022
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 936 Leeds Road Dewsbury WF12 7QP United Kingdom to Office 3 146/148 Bury Old Road Manchester M45 6AT on January 5, 2023
filed on: 5th, January 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2022
filed on: 23rd, September 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 47 Spring Walk Newport PO30 5nd United Kingdom to 936 Leeds Road Dewsbury WF12 7QP on May 7, 2022
filed on: 7th, May 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 29, 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2021
filed on: 15th, October 2021
| accounts
|
Free Download
(6 pages)
|
(AA01) Current accounting reference period shortened from October 31, 2021 to April 5, 2021
filed on: 20th, February 2021
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control November 17, 2020
filed on: 13th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control November 17, 2020
filed on: 12th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 17, 2020
filed on: 17th, December 2020
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on December 15, 2020
filed on: 15th, December 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AP01) On November 17, 2020 new director was appointed.
filed on: 10th, December 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 27 Leighton Gardens Tilbury RM18 8nd England to 47 Spring Walk Newport PO30 5nd on December 9, 2020
filed on: 9th, December 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, October 2020
| incorporation
|
Free Download
(10 pages)
|