(CS01) Confirmation statement with updates January 27, 2024
filed on: 15th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 27, 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2022
filed on: 17th, October 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Unit 14 Brenton Business Complex, Bury Lancashire BL9 7BE. Change occurred on October 14, 2022. Company's previous address: 87 Lozells St Lozells Birmingham B19 2AP United Kingdom.
filed on: 14th, October 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 27, 2022
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2021
filed on: 5th, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates January 27, 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 87 Lozells St Lozells Birmingham B19 2AP. Change occurred on February 15, 2021. Company's previous address: 161 Rotherview Road Canklow Rotherham S60 2UT United Kingdom.
filed on: 15th, February 2021
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to April 5, 2021
filed on: 7th, November 2020
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 161 Rotherview Road Canklow Rotherham S60 2UT. Change occurred on August 18, 2020. Company's previous address: 33 Simmonsite Road Kimberworth Park Rotherham S61 3EN United Kingdom.
filed on: 18th, August 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control February 24, 2020
filed on: 4th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control February 24, 2020
filed on: 29th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 24, 2020
filed on: 6th, March 2020
| officers
|
Free Download
(1 page)
|
(AP01) On February 24, 2020 new director was appointed.
filed on: 5th, March 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 33 Simmonsite Road Kimberworth Park Rotherham S61 3EN. Change occurred on February 5, 2020. Company's previous address: 64 Granville Avenue Long Eaton NG10 4HB United Kingdom.
filed on: 5th, February 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, January 2020
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on January 28, 2020: 1.00 GBP
capital
|
|