(AA) Micro company financial statements for the year ending on April 5, 2023
filed on: 6th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates May 4, 2023
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2022
filed on: 18th, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates May 4, 2022
filed on: 17th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2021
filed on: 11th, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates May 4, 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Office 222 Paddington House New Road Kidderminster DY10 1AL. Change occurred on February 4, 2021. Company's previous address: 7 Redscope Cresent Rimberworth Park Rotherham S61 3LY United Kingdom.
filed on: 4th, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 29, 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from May 31, 2020 to April 5, 2020
filed on: 6th, January 2020
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 7 Redscope Cresent Rimberworth Park Rotherham S61 3LY. Change occurred on November 4, 2019. Company's previous address: 12 Kirk View Newbottle Houghton Le Spring DH4 4EJ.
filed on: 4th, November 2019
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control July 9, 2019
filed on: 19th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control July 9, 2019
filed on: 19th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 9, 2019
filed on: 15th, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) On July 9, 2019 new director was appointed.
filed on: 12th, July 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 12 Kirk View Newbottle Houghton Le Spring DH4 4EJ. Change occurred on July 8, 2019. Company's previous address: 1 Village Court Liverpool L17 9RQ United Kingdom.
filed on: 8th, July 2019
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, May 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on May 30, 2019: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|