(CS01) Confirmation statement with no updates Sunday 11th February 2024
filed on: 26th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 5th April 2023
filed on: 25th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Saturday 11th February 2023
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Office 9 Chenevare Mews High Street Kinver DY7 6HF United Kingdom to Office 3/4 Loverock House, Brettell Lane Brierley Hill DY5 3JS on Wednesday 22nd February 2023
filed on: 22nd, February 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 5th April 2022
filed on: 28th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Friday 11th February 2022
filed on: 25th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 5th April 2021
filed on: 6th, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thursday 11th February 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to Monday 5th April 2021. Originally it was Sunday 28th February 2021
filed on: 21st, November 2020
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 60 Rydal Crescent Walkden Manchester M28 7JD United Kingdom to Office 9 Chenevare Mews High Street Kinver DY7 6HF on Friday 6th November 2020
filed on: 6th, November 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 2 Wordsworth Drive Herringthorpe Rotherham S65 2QQ to 60 Rydal Crescent Walkden Manchester M28 7JD on Thursday 6th August 2020
filed on: 6th, August 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thursday 26th March 2020
filed on: 24th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 26th March 2020
filed on: 24th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 26th March 2020
filed on: 6th, April 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 26th March 2020.
filed on: 2nd, April 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 95 Ford Way Wirral CH49 9AX United Kingdom to 2 Wordsworth Drive Herringthorpe Rotherham S65 2QQ on Tuesday 25th February 2020
filed on: 25th, February 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 12th, February 2020
| incorporation
|
Free Download
(10 pages)
|