(AA) Micro company financial statements for the year ending on April 5, 2023
filed on: 25th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 24, 2023
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2022
filed on: 30th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 24, 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2021
filed on: 8th, November 2021
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control April 2, 2019
filed on: 22nd, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 24, 2021
filed on: 25th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from # 56 Derby Street Jarrow NE32 3AT United Kingdom to Unit 4E Central Park Halesowen Road Netherton Dudley DY2 9NW on July 6, 2020
filed on: 6th, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 24, 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 129 Burnley Road Padiham BB12 8BA to # 56 Derby Street Jarrow NE32 3AT on September 11, 2019
filed on: 11th, September 2019
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to April 5, 2020
filed on: 20th, August 2019
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control April 2, 2019
filed on: 13th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 2, 2019
filed on: 23rd, May 2019
| officers
|
Free Download
(1 page)
|
(AP01) On April 2, 2019 new director was appointed.
filed on: 22nd, May 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 3 Victoria Street Lostock Hall Preston PR5 5RA United Kingdom to 129 Burnley Road Padiham BB12 8BA on May 10, 2019
filed on: 10th, May 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, March 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on March 25, 2019: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|