(CS01) Confirmation statement with no updates Fri, 12th Jan 2024
filed on: 17th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 25th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 12th Jan 2023
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 2nd Nov 2022. New Address: Suite 1 Ground Floor Britannia Mill, Samuel Street Bury BL9 6AW. Previous address: Woodhay Lodge Walterstone Hereford HR2 0DT United Kingdom
filed on: 2nd, November 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 28th, September 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Thu, 31st Mar 2022. New Address: Woodhay Lodge Walterstone Hereford HR2 0DT. Previous address: 79 Victoria Road Garswood Wigan WN4 0SZ United Kingdom
filed on: 31st, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 12th Jan 2022
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 7th, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thu, 14th Jan 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to Mon, 5th Apr 2021
filed on: 6th, September 2020
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 5th Feb 2020
filed on: 14th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 5th Feb 2020
filed on: 2nd, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Wed, 5th Feb 2020 - the day director's appointment was terminated
filed on: 10th, February 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 5th 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: 79 Victoria Road Garswood Wigan WN4 0SZ. Previous address: 11 Bay House 584 London Road Grays RM20 3BJ United Kingdom
filed on: 4th, February 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, January 2020
| incorporation
|
Free Download
(10 pages)
|