(CS01) Confirmation statement with no updates 6th January 2024
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 5th April 2023
filed on: 23rd, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 6th January 2023
filed on: 5th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 27th December 2022. New Address: Office 3/4 Loverock House, Brettell Lane Brierley Hill DY5 3JS. Previous address: # First Floor Rear Office 13 Comberton Hill Kidderminster DY10 1QG United Kingdom
filed on: 27th, December 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 5th April 2022
filed on: 13th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 6th January 2022
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 5th April 2021
filed on: 22nd, September 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 8th January 2021
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 5th November 2020. New Address: # First Floor Rear Office 13 Comberton Hill Kidderminster DY10 1QG. Previous address: 60 Rydal Crescent Walkden Manchester M28 7JD United Kingdom
filed on: 5th, November 2020
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 31st January 2021 to 5th April 2021
filed on: 5th, September 2020
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 6th August 2020. New Address: 60 Rydal Crescent Walkden Manchester M28 7JD. Previous address: 2 Wordsworth Drive Herringthorpe Rotherham S65 2QQ
filed on: 6th, August 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2nd February 2020
filed on: 9th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2nd February 2020
filed on: 30th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 2nd February 2020 - the day director's appointment was terminated
filed on: 26th, February 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2nd February 2020
filed on: 20th, February 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 29th January 2020. New Address: 2 Wordsworth Drive Herringthorpe Rotherham S65 2QQ. Previous address: 84 Longfield Road Littleport Ely CB6 1LB United Kingdom
filed on: 29th, January 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 9th, January 2020
| incorporation
|
Free Download
(10 pages)
|