(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 11, 2023
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Office 9 Chenevare Mews High Street Kinver DY7 6HF United Kingdom to Office 3/4 Loverock House, Brettell Lane Brierley Hill DY5 3JS on February 22, 2023
filed on: 22nd, February 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2022
filed on: 28th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates February 11, 2022
filed on: 26th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2021
filed on: 6th, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates February 11, 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to April 5, 2021
filed on: 21st, November 2020
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 60 Rydal Crescent Walkden Manchester M28 7JD United Kingdom to Office 9 Chenevare Mews High Street Kinver DY7 6HF on November 6, 2020
filed on: 6th, November 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 2 Wordsworth Drive Herringthorpe Rotherham S65 2QQ United Kingdom to 60 Rydal Crescent Walkden Manchester M28 7JD on August 10, 2020
filed on: 10th, August 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control March 26, 2020
filed on: 24th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control March 26, 2020
filed on: 24th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 26, 2020
filed on: 6th, April 2020
| officers
|
Free Download
(1 page)
|
(AP01) On March 26, 2020 new director was appointed.
filed on: 2nd, April 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 8 st. Kilda Walk Corby NN17 2GD United Kingdom to 2 Wordsworth Drive Herringthorpe Rotherham S65 2QQ on April 1, 2020
filed on: 1st, April 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, February 2020
| incorporation
|
Free Download
(10 pages)
|