(AA) Micro company financial statements for the year ending on April 5, 2023
filed on: 13th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates August 27, 2023
filed on: 2nd, October 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 February 21, 2023. Company's previous address: Office 9 Chenevare Mews, High Street Kinver DY7 6HF United Kingdom.
filed on: 21st, February 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 27, 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Office 9 Chenevare Mews, High Street Kinver DY7 6HF. Change occurred on October 4, 2022. Company's previous address: 18 Borrowdale Road Stockport SK2 6DX United Kingdom.
filed on: 4th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2022
filed on: 4th, October 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2021
filed on: 15th, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates August 27, 2021
filed on: 27th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from September 30, 2021 to April 5, 2021
filed on: 24th, May 2021
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control October 13, 2020
filed on: 18th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control October 13, 2020
filed on: 18th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 13, 2020
filed on: 21st, October 2020
| officers
|
Free Download
(1 page)
|
(AP01) On October 13, 2020 new director was appointed.
filed on: 16th, October 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 18 Borrowdale Road Stockport SK2 6DX. Change occurred on September 30, 2020. Company's previous address: 15 Ellis Walk Ifield Crawley RH11 0GF England.
filed on: 30th, September 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, September 2020
| incorporation
|
Free Download
|