(CS01) Confirmation statement with no updates 11th January 2024
filed on: 17th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 5th April 2023
filed on: 25th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 11th January 2023
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Woodhay Lodge Walterstone Hereford HR2 0DT United Kingdom on 2nd November 2022 to Suite 1 Ground Floor Britannia Mill, Samuel Street Bury BL9 6AW
filed on: 2nd, November 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 5th April 2022
filed on: 28th, September 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 79 Victoria Road Garswood Wigan WN4 0SZ on 31st March 2022 to Woodhay Lodge Walterstone Hereford HR2 0DT
filed on: 31st, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 11th January 2022
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 5th April 2021
filed on: 7th, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 14th January 2021
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 31st January 2021 to 5th April 2021
filed on: 5th, September 2020
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 5th February 2020
filed on: 14th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 5th February 2020
filed on: 2nd, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 5th February 2020
filed on: 10th, February 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 5th February 2020
filed on: 7th, February 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Hm Naval Base Devonport Plymouth PL2 2BG United Kingdom on 29th January 2020 to 79 Victoria Road Garswood Wigan WN4 0SZ
filed on: 29th, January 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 15th, January 2020
| incorporation
|
Free Download
(10 pages)
|