(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 2nd Apr 2023
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 2nd Apr 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 28th May 2021. New Address: 23 Nightjar Road Brockworth Gloucester GL3 4RN. Previous address: 47 Sunset Way Evesham WR11 3JX England
filed on: 28th, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 2nd Apr 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 2nd Apr 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 8th Oct 2019. New Address: 47 Sunset Way Evesham WR11 3JX. Previous address: Apartment 307, Manor Apartments 2-4 Manor Row Bradford BD1 4AZ United Kingdom
filed on: 8th, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 2nd Apr 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 19th Oct 2018. New Address: Apartment 307, Manor Apartments 2-4 Manor Row Bradford BD1 4AZ. Previous address: Apartment 68, the Silk Mill Dewsbury Road Elland West Yorkshire HX5 9AR England
filed on: 19th, October 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 9th Apr 2018
filed on: 9th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 9th Apr 2018
filed on: 9th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Mon, 9th Apr 2018 - the day director's appointment was terminated
filed on: 9th, April 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 9th Apr 2018 new director was appointed.
filed on: 9th, April 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, April 2018
| incorporation
|
Free Download
(10 pages)
|