(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 Thu, 23rd Feb 2023
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 28th, September 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Sat, 24th Sep 2022. New Address: Suite 1 Ground Floor Britannia Mill, Samuel Street Bury BL9 6AW. Previous address: 6 Straight Ln Goldthorpe Rotherham S63 9DW United Kingdom
filed on: 24th, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 23rd Feb 2022
filed on: 20th, 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)
|
(PSC07) Cessation of a person with significant control Thu, 19th Mar 2020
filed on: 24th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 23rd Feb 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to Mon, 5th Apr 2021
filed on: 5th, December 2020
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 28th Oct 2020. New Address: 6 Straight Ln Goldthorpe Rotherham S63 9DW. Previous address: 17 Beaconsfield Brookside Telford TF3 1NF United Kingdom
filed on: 28th, October 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 19th Mar 2020
filed on: 15th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 6th Apr 2020. New Address: 17 Beaconsfield Brookside Telford TF3 1NF. Previous address: 4 Brady Street Sunderland SR4 6QQ
filed on: 6th, April 2020
| address
|
Free Download
(1 page)
|
(TM01) Thu, 19th Mar 2020 - the day director's appointment was terminated
filed on: 1st, April 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 19th Mar 2020 new director was appointed.
filed on: 27th, March 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 10th Mar 2020. New Address: 4 Brady Street Sunderland SR4 6QQ. Previous address: 42 Llewellyn Walk Corby NN18 0RX United Kingdom
filed on: 10th, March 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, February 2020
| incorporation
|
Free Download
|