(CS01) Confirmation statement with no updates Wed, 6th Dec 2023
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 16th Dec 2022
filed on: 25th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 11th, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 16th Dec 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 30th, September 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Thu, 11th Feb 2021. New Address: Unit 4E Central Park Halesowen Road Netherton Dudley DY2 9NW. Previous address: 11 Bradley Road Bradley Huddersfield HD2 1UZ United Kingdom
filed on: 11th, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 16th Dec 2020
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Thu, 17th Sep 2020. New Address: 11 Bradley Road Bradley Huddersfield HD2 1UZ. Previous address: 64 Granville Avenue Long Eaton Nottingham NG10 4HB
filed on: 17th, September 2020
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Sun, 5th Apr 2020
filed on: 24th, June 2020
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 15th Jan 2020
filed on: 19th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 15th Jan 2020
filed on: 20th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Wed, 15th Jan 2020 - the day director's appointment was terminated
filed on: 10th, February 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 15th Jan 2020 new director was appointed.
filed on: 6th, February 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 30th Jan 2020. New Address: 64 Granville Avenue Long Eaton Nottingham NG10 4HB. Previous address: 18 Borrowdale Road Stockport SK2 6DX United Kingdom
filed on: 30th, January 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, December 2019
| incorporation
|
Free Download
(10 pages)
|