(AA) Micro company financial statements for the year ending on April 5, 2023
filed on: 13th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 19, 2023
filed on: 9th, April 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 4 Suite 2 King George Chambers, St James Square Bacup OL13 9AA on February 21, 2023
filed on: 21st, February 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2022
filed on: 4th, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates March 19, 2022
filed on: 6th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2021
filed on: 14th, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates March 19, 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to April 5, 2021
filed on: 9th, January 2021
| 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)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on August 16, 2020
filed on: 16th, August 2020
| resolution
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 114 Kings Acre Road Hereford HR4 0RG United Kingdom to 60 Rydal Crescent Walkden Manchester M28 7JD on July 31, 2020
filed on: 31st, July 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control June 21, 2020
filed on: 7th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control June 21, 2020
filed on: 6th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 21, 2020
filed on: 3rd, July 2020
| officers
|
Free Download
(1 page)
|
(AP01) On June 21, 2020 new director was appointed.
filed on: 3rd, July 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 85 Normanton Road Basingstoke RG21 5QW United Kingdom to 114 Kings Acre Road Hereford HR4 0RG on June 25, 2020
filed on: 25th, June 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, March 2020
| incorporation
|
Free Download
(10 pages)
|