(AA) Micro company financial statements for the year ending on April 5, 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates June 2, 2023
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Office G Charles Henry House 130 Worcester Road Droitwich WR9 8AN. Change occurred on October 16, 2022. Company's previous address: 5 Pastures Way Golcar Huddersfield HD7 4QG United Kingdom.
filed on: 16th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2022
filed on: 12th, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates June 2, 2022
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2021
filed on: 30th, September 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates June 2, 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from June 30, 2021 to April 5, 2021
filed on: 26th, March 2021
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on September 30, 2020
filed on: 30th, September 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(PSC07) Cessation of a person with significant control August 9, 2020
filed on: 8th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 5 Pastures Way Golcar Huddersfield HD7 4QG. Change occurred on August 27, 2020. Company's previous address: 59 Scott Street Burnley BB12 6NW United Kingdom.
filed on: 27th, August 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control August 9, 2020
filed on: 24th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 9, 2020
filed on: 13th, August 2020
| officers
|
Free Download
(1 page)
|
(AP01) On August 9, 2020 new director was appointed.
filed on: 13th, August 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 59 Scott Street Burnley BB12 6NW. Change occurred on July 21, 2020. Company's previous address: 12 Lodge Hall Harlow CM18 7SU United Kingdom.
filed on: 21st, July 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, June 2020
| incorporation
|
Free Download
(10 pages)
|