(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 23rd, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 7th Jan 2023
filed on: 3rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 27th Dec 2022. New Address: Office 3/4 Loverock House, Brettell Lane Brierley Hill DY5 3JS. Previous address: # First Floor Rear Office 13 Comberton Hill Kidderminster DY10 1QG United Kingdom
filed on: 27th, December 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 13th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 7th Jan 2022
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 22nd, September 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Fri, 8th Jan 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Thu, 5th Nov 2020. New Address: # First Floor Rear Office 13 Comberton Hill Kidderminster DY10 1QG. Previous address: 60 Rydal Crescent Walkden Manchester M28 7JD United Kingdom
filed on: 5th, November 2020
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Mon, 5th Apr 2021
filed on: 5th, September 2020
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 6th Aug 2020. New Address: 60 Rydal Crescent Walkden Manchester M28 7JD. Previous address: 2 Wordsworth Drive Herringthorpe Rotherham S65 2QQ United Kingdom
filed on: 6th, August 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sun, 2nd Feb 2020
filed on: 7th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sun, 2nd Feb 2020
filed on: 30th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Sun, 2nd Feb 2020 - the day director's appointment was terminated
filed on: 10th, February 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Sun, 2nd Feb 2020 new director was appointed.
filed on: 7th, February 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 4th Feb 2020. New Address: 2 Wordsworth Drive Herringthorpe Rotherham S65 2QQ. Previous address: 20 Quarry Road Weoley Castle Birmingham B29 5NZ United Kingdom
filed on: 4th, February 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, January 2020
| incorporation
|
Free Download
(10 pages)
|