(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 24th Sep 2023
filed on: 20th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, December 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 24th Sep 2022
filed on: 16th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 10th, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Fri, 24th Sep 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 29th, September 2021
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to Mon, 5th Apr 2021
filed on: 25th, May 2021
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 9th Nov 2020
filed on: 16th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 9th Nov 2020
filed on: 16th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 4th Feb 2021. New Address: Office 2 Crown House Church Row Pershore WR10 1BH. Previous address: 7 Redscope Crescent Rimberworth Park Rotherham S61 3LY
filed on: 4th, February 2021
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 9th Oct 2020 new director was appointed.
filed on: 13th, October 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 9th Oct 2020 - the day director's appointment was terminated
filed on: 13th, October 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 1st Oct 2020. New Address: 7 Redscope Cresent Rimberworth Park Rotherham S61 3LY. Previous address: 11 Almond Close Clacton-on-Sea CO15 2BW England
filed on: 1st, October 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 1st Oct 2020. New Address: 7 Redscope Crescent Rimberworth Park Rotherham S61 3LY. Previous address: 7 Redscope Cresent Rimberworth Park Rotherham S61 3LY United Kingdom
filed on: 1st, October 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, September 2020
| incorporation
|
Free Download
(10 pages)
|