(CS01) Confirmation statement with no updates Sun, 15th Oct 2023
filed on: 28th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 24th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 15th Oct 2022
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Suite 16 Haldon House Brettell Lane Brierley Hill DY5 3LQ United Kingdom on Wed, 5th Oct 2022 to Unit 4E Central Park, Halesowen Road Netherton Dudley DY2 9NW
filed on: 5th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 30th, September 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 4th, January 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 15th Oct 2021
filed on: 7th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Tue, 6th Apr 2021
filed on: 14th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(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) Change of registered address from 4 Whitwell Green Lane Elland HX5 9BH on Thu, 11th Feb 2021 to Suite 16 Haldon House Brettell Lane Brierley Hill DY5 3LQ
filed on: 11th, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 15th Oct 2020
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Sun, 5th Apr 2020
filed on: 22nd, June 2020
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 14th Nov 2019
filed on: 21st, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Thu, 14th Nov 2019 new director was appointed.
filed on: 27th, December 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 14th Nov 2019
filed on: 27th, December 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 114 Kings Acre Road Hereford HR4 0RG United Kingdom on Fri, 1st Nov 2019 to 4 Whitwell Green Lane Elland HX5 9BH
filed on: 1st, November 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, October 2019
| incorporation
|
Free Download
(10 pages)
|