(AA) Accounts for a micro company for the period ending on 2023/04/05
filed on: 30th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2023/03/18
filed on: 8th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2023/02/21. New Address: Office 4 Suite 2 King George Chambers, St James Square Bacup OL13 9AA. Previous address: Office 9 Chenevare Mews High Street Kinver DY7 6HF United Kingdom
filed on: 21st, February 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/04/05
filed on: 10th, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2022/03/18
filed on: 21st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/04/05
filed on: 29th, September 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2021/03/18
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to 2021/04/05. Originally it was 2021/03/31
filed on: 9th, January 2021
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 2020/11/06. New Address: Office 9 Chenevare Mews High Street Kinver DY7 6HF. Previous address: 60 Rydal Crescent Walkden Manchester M28 7JD United Kingdom
filed on: 6th, November 2020
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed prepostrouspsychic LTDcertificate issued on 13/10/20
filed on: 13th, October 2020
| change of name
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2020/06/19
filed on: 17th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020/06/19
filed on: 20th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 2020/06/19 - the day director's appointment was terminated
filed on: 4th, August 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/06/19.
filed on: 3rd, August 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/07/31. New Address: 60 Rydal Crescent Walkden Manchester M28 7JD. Previous address: 114 Kings Acre Road Hereford HR4 0RG
filed on: 31st, July 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2020/06/16. New Address: 114 Kings Acre Road Hereford HR4 0RG. Previous address: 30 Exmouth Way Birkenhead CH41 4LR United Kingdom
filed on: 16th, June 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 19th, March 2020
| incorporation
|
Free Download
(10 pages)
|