(CS01) Confirmation statement with no updates Sun, 7th Jan 2024
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(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)
|
(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: 7th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 60 Rydal Crescent Walkden Manchester M28 7JD United Kingdom on Thu, 5th Nov 2020 to Larch Suite Westgate House Westgate Avenue Bolton BL1 4RF
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) Change of registered address from 2 Wordsworth Drive Herringthorpe Rotherham S65 2QQ United Kingdom on Thu, 6th Aug 2020 to 60 Rydal Crescent Walkden Manchester M28 7JD
filed on: 6th, August 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sun, 2nd Feb 2020
filed on: 9th, 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) Director's appointment terminated on Sun, 2nd Feb 2020
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) Change of registered address from 4 Bisky Bar School Lane Peasmarsh Rye TN31 6UP United Kingdom on Tue, 4th Feb 2020 to 2 Wordsworth Drive Herringthorpe Rotherham S65 2QQ
filed on: 4th, February 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, January 2020
| incorporation
|
Free Download
(10 pages)
|