(CS01) Confirmation statement with no updates October 15, 2023
filed on: 28th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2023
filed on: 24th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates October 15, 2022
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Suite 16 Haldon House Brettell Lane Brierley Hill DY5 3LQ United Kingdom to Unit 4E Central Park, Halesowen Road Netherton Dudley DY2 9NW on October 5, 2022
filed on: 5th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2022
filed on: 30th, September 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2021
filed on: 4th, January 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates October 15, 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control April 6, 2021
filed on: 14th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 4 Whitwell Green Lane Elland HX5 9BH to Suite 16 Haldon House Brettell Lane Brierley Hill DY5 3LQ on February 11, 2021
filed on: 11th, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 15, 2020
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from October 31, 2020 to April 5, 2020
filed on: 22nd, June 2020
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control November 14, 2019
filed on: 21st, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On November 14, 2019 new director was appointed.
filed on: 27th, December 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 14, 2019
filed on: 27th, December 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Flat 9, 72 Walmersley Road Bury BL9 6DP United Kingdom to 4 Whitwell Green Lane Elland HX5 9BH on November 1, 2019
filed on: 1st, November 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, October 2019
| incorporation
|
Free Download
(10 pages)
|