(CS01) Confirmation statement with no updates December 6, 2023
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates December 16, 2022
filed on: 23rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2022
filed on: 12th, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates December 16, 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2021
filed on: 30th, September 2021
| accounts
|
Free Download
(6 pages)
|
(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 11 Bradley Road Bradley Huddersfield HD2 1UZ United Kingdom to Unit 4E Central Park Halesowen Road Netherton Dudley DY2 9NW on February 11, 2021
filed on: 11th, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 16, 2020
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 64 Granville Avenue Long Eaton Nottingham NG10 4HB United Kingdom to 11 Bradley Road Bradley Huddersfield HD2 1UZ on September 17, 2020
filed on: 17th, September 2020
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from December 31, 2020 to April 5, 2020
filed on: 23rd, June 2020
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control January 15, 2020
filed on: 6th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control January 15, 2020
filed on: 3rd, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 15, 2020
filed on: 28th, January 2020
| officers
|
Free Download
(1 page)
|
(AP01) On January 15, 2020 new director was appointed.
filed on: 24th, January 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 305 Maes Y Felin Wildmill Bridgend CF31 1YZ United Kingdom to 64 Granville Avenue Long Eaton Nottingham NG10 4HB on January 17, 2020
filed on: 17th, January 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, December 2019
| incorporation
|
Free Download
(10 pages)
|