(CS01) Confirmation statement with no updates 12th December 2023
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 5th April 2023
filed on: 6th, October 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 24 Rose Street Newport NP20 5FD United Kingdom on 19th May 2023 to Suite 1 Fielden House, 41 Rochdale Road Todmorden Yorkshire OL14 6LD
filed on: 19th, May 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 17th December 2022
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 5th April 2022
filed on: 18th, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 17th December 2021
filed on: 29th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 5th April 2021
filed on: 12th, October 2021
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control 29th January 2019
filed on: 23rd, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 29th January 2019
filed on: 22nd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 17th December 2020
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 5th April 2020
filed on: 29th, October 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 17th December 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Suite 6, Lakeside House 58a Arthur Street Redditch B98 8JY on 27th November 2019 to 24 Rose Street Newport NP20 5FD
filed on: 27th, November 2019
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 31st December 2019 to 5th April 2020
filed on: 11th, April 2019
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 29th January 2019
filed on: 1st, February 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 29th January 2019
filed on: 31st, January 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Suite 6, Lakeside House 58a Arthur Street Redditch B98 8JY United Kingdom on 10th January 2019 to Suite 6, Lakeside House 58a Arthur Street Redditch B98 8JY
filed on: 10th, January 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 41 Greenes Road Whiston Prescot L35 3RE United Kingdom on 9th January 2019 to Suite 6, Lakeside House 58a Arthur Street Redditch B98 8JY
filed on: 9th, January 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 27th, December 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 27th December 2018: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|