(CS01) Confirmation statement with no updates February 23, 2024
filed on: 27th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2023
filed on: 23rd, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates February 23, 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 6 Straight Ln Goldthorpe Rotherham S63 9DW United Kingdom to Suite 1 Ground Floor Britannia Mill, Samuel Street Bury BL9 6AW on September 24, 2022
filed on: 24th, September 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2022
filed on: 12th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates February 23, 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2021
filed on: 22nd, September 2021
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control March 13, 2020
filed on: 23rd, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 23, 2021
filed on: 21st, 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 6 Straight Ln Goldthorpe Rotherham S63 9DW 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 June 10, 2020
filed on: 10th, June 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 5 Rosedale Gardens Bodmin PL31 2HE 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: 24th, February 2020
| incorporation
|
Free Download
(10 pages)
|