(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 July 30, 2023
filed on: 25th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Office G Charles Henry House, 130 Worcester Road Droitwich WR9 8AN. Change occurred on February 21, 2023. Company's previous address: Office 9 Chenevare Mews, High Street Kinver DY7 6HF United Kingdom.
filed on: 21st, February 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Office 9 Chenevare Mews, High Street Kinver DY7 6HF. Change occurred on October 24, 2022. Company's previous address: 2B Wateringbury Grove Staveley Chesterfield S43 3TS United Kingdom.
filed on: 24th, October 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 30, 2022
filed on: 11th, October 2022
| 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)
|
(AA) Micro company financial statements for the year ending on April 5, 2021
filed on: 8th, November 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates July 30, 2021
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from August 31, 2021 to April 5, 2021
filed on: 20th, May 2021
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control September 11, 2020
filed on: 11th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control September 11, 2020
filed on: 8th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 11, 2020
filed on: 17th, September 2020
| officers
|
Free Download
(1 page)
|
(AP01) On September 11, 2020 new director was appointed.
filed on: 16th, September 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 2B Wateringbury Grove Staveley Chesterfield S43 3TS. Change occurred on August 18, 2020. Company's previous address: Apartment 2 5 Portland Road Beighton Sheffield S20 1DG United Kingdom.
filed on: 18th, August 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, August 2020
| incorporation
|
Free Download
(10 pages)
|