(CS01) Confirmation statement with no updates 2024-01-11
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2023-04-05
filed on: 24th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2023-01-14
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Suite 1 Ground Floor Britannia Mill, Samuel Street Bury BL9 6AW. Change occurred on 2022-11-02. Company's previous address: Woodhay Lodge Walterstone Hereford HR2 0DT United Kingdom.
filed on: 2nd, November 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-04-05
filed on: 13th, October 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Woodhay Lodge Walterstone Hereford HR2 0DT. Change occurred on 2022-03-31. Company's previous address: 79 Victoria Road Garswood Wigan WN4 0SZ.
filed on: 31st, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-01-14
filed on: 19th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-04-05
filed on: 14th, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2021-01-14
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 2021-01-31 to 2021-04-05
filed on: 6th, September 2020
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020-02-04
filed on: 14th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020-02-04
filed on: 2nd, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2020-02-04
filed on: 10th, February 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-02-04
filed on: 7th, February 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 79 Victoria Road Garswood Wigan WN4 0SZ. Change occurred on 2020-01-30. Company's previous address: 26 Sandown Road London SE25 4XE United Kingdom.
filed on: 30th, January 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 15th, January 2020
| incorporation
|
Free Download
(10 pages)
|