(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: 30th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2022
filed on: 28th, September 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 11 Norrington Road Loose Maidstone ME15 9RB United Kingdom to Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA on September 23, 2022
filed on: 23rd, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 19, 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2021
filed on: 7th, October 2021
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control March 19, 2020
filed on: 23rd, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 19, 2021
filed on: 20th, 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) Registered office address changed from 17 Beaconsfield Brookside Telford TF3 1NF United Kingdom to 11 Norrington Road Loose Maidstone ME15 9RB on October 28, 2020
filed on: 28th, October 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control March 19, 2020
filed on: 15th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 4 Brady Street Sunderland SR4 6QQ United Kingdom to 17 Beaconsfield Brookside Telford TF3 1NF on April 6, 2020
filed on: 6th, April 2020
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 19, 2020
filed on: 1st, April 2020
| officers
|
Free Download
(1 page)
|
(AP01) On March 19, 2020 new director was appointed.
filed on: 27th, March 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 17 Bramham Court South Shields NE34 0HP United Kingdom to 4 Brady Street Sunderland SR4 6QQ on March 20, 2020
filed on: 20th, March 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, February 2020
| incorporation
|
Free Download
(10 pages)
|