(AA) Micro company financial statements for the year ending on April 5, 2023
filed on: 25th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates February 19, 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Woodhay Lodge Walterstone Hereford HR2 0DT United Kingdom to Suite 1 Ground Floor Britannia Mill, Samuel Street Bury BL9 6AW on November 2, 2022
filed on: 2nd, November 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2022
filed on: 28th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates February 19, 2022
filed on: 23rd, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 79 Victoria Road Garswood Wigan WN4 0SZ to Woodhay Lodge Walterstone Hereford HR2 0DT on March 31, 2022
filed on: 31st, March 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2021
filed on: 6th, October 2021
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control March 31, 2020
filed on: 24th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 19, 2021
filed on: 18th, 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)
|
(PSC01) Notification of a person with significant control March 31, 2020
filed on: 11th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 31, 2020
filed on: 3rd, April 2020
| officers
|
Free Download
(1 page)
|
(AP01) On March 31, 2020 new director was appointed.
filed on: 2nd, April 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 14 Fen View Christchurch Wisbech PE14 9PB United Kingdom to 79 Victoria Road Garswood Wigan WN4 0SZ on March 10, 2020
filed on: 10th, March 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, February 2020
| incorporation
|
Free Download
(10 pages)
|