(AA) Micro company financial statements for the year ending on April 5, 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates October 15, 2023
filed on: 27th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 15, 2022
filed on: 16th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2022
filed on: 17th, October 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 7 Samuel Jones Way Alsager Stoke-on-Trent ST7 2UY United Kingdom to Office 222 Paddington House, New Road Kidderminster DY10 1AQ on October 4, 2022
filed on: 4th, October 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 15, 2021
filed on: 5th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2021
filed on: 5th, October 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)
|
(CS01) Confirmation statement with updates October 15, 2020
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from October 31, 2020 to April 5, 2020
filed on: 22nd, June 2020
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 81 Orchard Flatts Cresent Wingfield Rotherham S61 4AS United Kingdom to 7 Samuel Jones Way Alsager Stoke-on-Trent ST7 2UY on June 10, 2020
filed on: 10th, June 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control November 15, 2019
filed on: 18th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control November 15, 2019
filed on: 11th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 15, 2019
filed on: 30th, January 2020
| officers
|
Free Download
(1 page)
|
(AP01) On November 15, 2019 new director was appointed.
filed on: 29th, January 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 49 Longfield Road Ash Aldershot GU12 6NB United Kingdom to 81 Orchard Flatts Cresent Wingfield Rotherham S61 4AS on November 1, 2019
filed on: 1st, November 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, October 2019
| incorporation
|
Free Download
(10 pages)
|