(AA) Micro company financial statements for the year ending on April 5, 2023
filed on: 13th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates June 4, 2023
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 14 Brenton Business Complex, Bury Lancashire BL9 7BE. Change occurred on November 2, 2022. Company's previous address: 8 Tideys Mill Patridge Green Horsham RH13 8WD United Kingdom.
filed on: 2nd, November 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2022
filed on: 4th, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates June 4, 2022
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2021
filed on: 15th, October 2021
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control August 20, 2020
filed on: 23rd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control August 20, 2020
filed on: 23rd, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 4, 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from June 30, 2021 to April 5, 2021
filed on: 10th, April 2021
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on November 3, 2020
filed on: 3rd, November 2020
| resolution
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on August 20, 2020
filed on: 25th, August 2020
| officers
|
Free Download
(1 page)
|
(AP01) On August 20, 2020 new director was appointed.
filed on: 24th, August 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 8 Tideys Mill Patridge Green Horsham RH13 8WD. Change occurred on July 23, 2020. Company's previous address: 2 Banbury Road Newcastle upon Tyne NE3 3SP United Kingdom.
filed on: 23rd, July 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, June 2020
| incorporation
|
Free Download
(10 pages)
|