(CS01) Confirmation statement with no updates 18th February 2024
filed on: 25th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 5th April 2023
filed on: 26th, October 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Office 9 Chenevare Mews High Street Kinver DY7 6HF United Kingdom on 9th May 2023 to Unit 14 Brenton Business Complex Bond Street Bury BL9 7BE
filed on: 9th, May 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 18th February 2023
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 5th April 2022
filed on: 29th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 18th February 2022
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 5th April 2021
filed on: 17th, November 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 18th February 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 29th March 2020
filed on: 18th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 29th March 2020
filed on: 17th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 14th December 2020
filed on: 14th, December 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA01) Current accounting period extended from 28th February 2021 to 5th April 2021
filed on: 21st, November 2020
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 60 Rydal Crescent Walkden Manchester M28 7JD on 6th November 2020 to Office 9 Chenevare Mews High Street Kinver DY7 6HF
filed on: 6th, November 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 29th March 2020
filed on: 3rd, November 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 29th March 2020
filed on: 29th, October 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 2 Wordsworth Drive Herringthorpe Rotherham S65 2QQ on 27th August 2020 to 60 Rydal Crescent Walkden Manchester M28 7JD
filed on: 27th, August 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 101 Saunders Avenue Bishopdown Salisbury SP1 3PG United Kingdom on 9th March 2020 to 2 Wordsworth Drive Herringthorpe Rotherham S65 2QQ
filed on: 9th, March 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 19th, February 2020
| incorporation
|
Free Download
(10 pages)
|