(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 Wed, 3rd May 2023
filed on: 3rd, May 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)
|
(CS01) Confirmation statement with no updates Wed, 4th May 2022
filed on: 17th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 30th, September 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 4th May 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 4 Whitwell Green Lane Elland HX5 9BH United Kingdom on Wed, 14th Apr 2021 to Suite 1 Ground Floor Britannia Mill Samuel Street Bury BL9 6AW
filed on: 14th, April 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 19th, February 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thu, 28th May 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from Sun, 31st May 2020 to Sun, 5th Apr 2020
filed on: 20th, December 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 12 Kirk View Newbottle Houghton Le Spring DH4 4EJ on Fri, 1st Nov 2019 to 4 Whitwell Green Lane Elland HX5 9BH
filed on: 1st, November 2019
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 21st Jun 2019
filed on: 17th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 21st Jun 2019
filed on: 17th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 21st Jun 2019
filed on: 19th, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 21st Jun 2019 new director was appointed.
filed on: 18th, July 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 41 Finches Chase Basildon SS15 5YL United Kingdom on Fri, 28th Jun 2019 to 12 Kirk View Newbottle Houghton Le Spring DH4 4EJ
filed on: 28th, June 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, May 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on Wed, 29th May 2019: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|