(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 no updates Sunday 19th February 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 Wednesday 2nd November 2022
filed on: 2nd, November 2022
| 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 Saturday 19th February 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 United Kingdom to Woodhay Lodge Walterstone Hereford HR2 0DT on Thursday 31st March 2022
filed on: 31st, March 2022
| address
|
Free Download
(1 page)
|
(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 Friday 19th February 2021
filed on: 18th, 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: 5th, December 2020
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 6th August 2020
filed on: 6th, August 2020
| resolution
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Tuesday 31st March 2020
filed on: 5th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 31st March 2020
filed on: 5th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 31st March 2020
filed on: 3rd, April 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 31st March 2020.
filed on: 2nd, April 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 12 Percy Road Cottesmore Oakham LE15 7BB United Kingdom to 79 Victoria Road Garswood Wigan WN4 0SZ on Wednesday 1st April 2020
filed on: 1st, April 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 20th, February 2020
| incorporation
|
Free Download
|