(AA) Micro company accounts made up to 2023-04-05
filed on: 19th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2023-02-17
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-04-05
filed on: 9th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022-02-17
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-04-05
filed on: 1st, October 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Office 4 Suite 2 Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA United Kingdom to Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA on 2021-08-12
filed on: 12th, August 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 88 Soutend Arterial Rd Romford RM2 6PL United Kingdom to Office 4 Suite 2 Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA on 2021-08-11
filed on: 11th, August 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-02-17
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 161 Rotherview Road Canklow Rotherham S60 2UT United Kingdom to 88 Soutend Arterial Rd Romford RM2 6PL on 2021-02-15
filed on: 15th, February 2021
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 2021-02-28 to 2021-04-05
filed on: 21st, November 2020
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 33 Simmonsite Road Kimberworth Park Rotherham S61 3EN United Kingdom to 161 Rotherview Road Canklow Rotherham S60 2UT on 2020-08-18
filed on: 18th, August 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020-03-27
filed on: 4th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020-03-27
filed on: 4th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-04-03
filed on: 3rd, April 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 33 Simmonsite Road Kimberworth Park Rotherham S61 3EN United Kingdom to 33 Simmonsite Road Kimberworth Park Rotherham S61 3EN on 2020-04-03
filed on: 3rd, April 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 33 Simmonsite Road Kimberworth Park Rotherham S61 3EN United Kingdom to 33 Simmonsite Road Kimberworth Park Rotherham S61 3EN on 2020-04-03
filed on: 3rd, April 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 2 Fountains Avenue Batley WF17 7ES United Kingdom to 33 Simmonsite Road Kimberworth Park Rotherham S61 3EN on 2020-04-02
filed on: 2nd, April 2020
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-03-27
filed on: 2nd, April 2020
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 18th, February 2020
| incorporation
|
Free Download
(10 pages)
|