(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 1st, November 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 17th Mar 2023
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 26th, September 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Sat, 24th Sep 2022. New Address: Suite 1 Ground Floor Britannia Mill, Samuel Street Bury BL9 6AW. Previous address: 6 Straight Ln Goldthorpe Rotherham S63 9DW United Kingdom
filed on: 24th, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 17th Mar 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 14th, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wed, 17th Mar 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to Mon, 5th Apr 2021
filed on: 9th, January 2021
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 28th Oct 2020. New Address: 6 Straight Ln Goldthorpe Rotherham S63 9DW. Previous address: 22 Wayte Street Swindon SN2 2BF
filed on: 28th, October 2020
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 3rd Aug 2020
filed on: 3rd, August 2020
| resolution
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Wed, 17th Jun 2020
filed on: 7th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 17th Jun 2020
filed on: 3rd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Wed, 17th Jun 2020 - the day director's appointment was terminated
filed on: 3rd, July 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 17th Jun 2020 new director was appointed.
filed on: 3rd, July 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 16th Jun 2020. New Address: 22 Wayte Street Swindon SN2 2BF. Previous address: 12B Westerfield Road London N15 5LD United Kingdom
filed on: 16th, June 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, March 2020
| incorporation
|
Free Download
(10 pages)
|