(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 updates May 26, 2023
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2022
filed on: 3rd, October 2022
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 26, 2022
filed on: 26th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2021
filed on: 9th, November 2021
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control July 20, 2020
filed on: 24th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 26, 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 14 Brenton Business Complex Bond Street Bury Lancashire BL9 7BE. Change occurred on May 19, 2021. Company's previous address: 111 Oaks Lane Rotherham S61 3BA United Kingdom.
filed on: 19th, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 9, 2021
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to April 5, 2021
filed on: 13th, December 2020
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control June 11, 2020
filed on: 11th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On June 11, 2020 new director was appointed.
filed on: 8th, July 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 11, 2020
filed on: 8th, July 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 111 Oaks Lane Rotherham S61 3BA. Change occurred on July 1, 2020. Company's previous address: 7a Carrfield Close Manchester M38 0DN United Kingdom.
filed on: 1st, July 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, March 2020
| incorporation
|
Free Download
(10 pages)
|