(AA) Micro company accounts made up to 2023-04-05
filed on: 25th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2023-04-27
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-04-05
filed on: 3rd, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022-05-04
filed on: 17th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-04-05
filed on: 8th, November 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021-05-04
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 4 Whitwell Green Lane Elland HX5 9BH United Kingdom to Suite 1 Ground Floor Britannia Mill Samuel Street Bury BL9 6AW on 2021-04-14
filed on: 14th, April 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-04-05
filed on: 18th, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2020-05-28
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from 2020-05-31 to 2020-04-05
filed on: 22nd, May 2020
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 12 Kirk View Newbottle Houghton Le Spring DH4 4EJ to 4 Whitwell Green Lane Elland HX5 9BH on 2019-11-01
filed on: 1st, November 2019
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2019-07-08
filed on: 19th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019-07-08
filed on: 19th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2019-07-08
filed on: 19th, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-07-08
filed on: 18th, July 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 17 Greenview Avenue Croydon CR0 7QW United Kingdom to 12 Kirk View Newbottle Houghton Le Spring DH4 4EJ on 2019-06-28
filed on: 28th, June 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 29th, May 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 2019-05-29: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|