(AD01) New registered office address Office 16 33 York Street Business Centre 33 York Street Business Centre Wolverhampton WV1 3RN. Change occurred on January 23, 2025. Company's previous address: Suite 1 Ground Floor Britannia Mill, Samuel Street Bury BL9 6AW United Kingdom.
filed on: 23rd, January 2025
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2024
filed on: 4th, July 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates February 24, 2024
filed on: 19th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates February 24, 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2022
filed on: 13th, October 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Suite 1 Ground Floor Britannia Mill, Samuel Street Bury BL9 6AW. Change occurred on September 24, 2022. Company's previous address: 6 Straight Ln Goldthorpe Rotherham S63 9DW United Kingdom.
filed on: 24th, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 24, 2022
filed on: 9th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2021
filed on: 1st, October 2021
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control March 20, 2020
filed on: 4th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 24, 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to April 5, 2021
filed on: 5th, December 2020
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 6 Straight Ln Goldthorpe Rotherham S63 9DW. Change occurred on October 28, 2020. Company's previous address: 17 Beaconsfield Brookside Telford TF3 1NF United Kingdom.
filed on: 28th, October 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control March 20, 2020
filed on: 15th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 17 Beaconsfield Brookside Telford TF3 1NF. Change occurred on June 10, 2020. Company's previous address: 70 Austhorpe Road Cross Gates Leeds LS15 8DZ United Kingdom.
filed on: 10th, June 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 20, 2020
filed on: 1st, April 2020
| officers
|
Free Download
(1 page)
|
(AP01) On March 20, 2020 new director was appointed.
filed on: 30th, March 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 70 Austhorpe Road Cross Gates Leeds LS15 8DZ. Change occurred on March 24, 2020. Company's previous address: 9 Trent Street Houghton Le Spring DH5 0PQ United Kingdom.
filed on: 24th, March 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, February 2020
| incorporation
|
Free Download
(10 pages)
|