(CS01) Confirmation statement with no updates December 5, 2023
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates December 6, 2022
filed on: 23rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 6 Straight Lane Goldthorpe Rotherham S63 9DW to Suite 1 Ground Floor Britannia Mill Samuel Street Bury BL9 6AW on September 25, 2022
filed on: 25th, September 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2022
filed on: 5th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates December 6, 2021
filed on: 30th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2021
filed on: 21st, October 2021
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from December 31, 2021 to April 5, 2021
filed on: 28th, May 2021
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 26, 2021
filed on: 7th, April 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control January 26, 2021
filed on: 5th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On January 26, 2021 new director was appointed.
filed on: 31st, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control January 26, 2021
filed on: 30th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 44 Newmarket Street Leicester LE2 3WQ England to 6 Straight Lane Goldthorpe Rotherham S63 9DW on February 15, 2021
filed on: 15th, February 2021
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, December 2020
| incorporation
|
Free Download
(10 pages)
|