(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 24th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 23rd Jun 2023
filed on: 23rd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 13th, October 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Mon, 3rd Oct 2022. New Address: Office 9 Alcester Business Centre Kinwarton Farm Road Alcester B49 6EH. Previous address: 14 Kingsbridge Road Harold Hill Romford RM3 8NX United Kingdom
filed on: 3rd, October 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 12th Jul 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 15th Jul 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 27th, November 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sun, 19th Jul 2020
filed on: 4th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Sun, 5th Apr 2020
filed on: 15th, June 2020
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 15th Aug 2019
filed on: 24th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 15th Aug 2019
filed on: 8th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 4th Oct 2019. New Address: 14 Kingsbridge Road Harold Hill Romford RM3 8NX. Previous address: 35 Elizabeth Avenue Chadderton Oldham OL9 8LY
filed on: 4th, October 2019
| address
|
Free Download
(1 page)
|
(TM01) Thu, 15th Aug 2019 - the day director's appointment was terminated
filed on: 6th, September 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 15th Aug 2019 new director was appointed.
filed on: 30th, August 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 9th Aug 2019. New Address: 35 Elizabeth Avenue Chadderton Oldham OL9 8LY. Previous address: 64 Albert Schweitzer Avenue Liverpool L30 5SG United Kingdom
filed on: 9th, August 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, July 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on Sat, 20th Jul 2019: 1.00 GBP
capital
|
|