(AA) Micro company accounts made up to 5th April 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 31st May 2023
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 30 Corbett Road Waterlooville Hampshire PO7 5TA United Kingdom on 14th October 2022 to Office 6 Mcf Complex 60 New Road Kidderminster DY10 1AQ
filed on: 14th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 5th April 2022
filed on: 10th, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 31st May 2022
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 5th April 2021
filed on: 30th, September 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 31st May 2021
filed on: 31st, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 5th April 2021
filed on: 10th, April 2021
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 11 Dorothy Drive Wavertree Liverpool L7 1PW United Kingdom on 10th March 2021 to 30 Corbett Road Waterlooville Hampshire PO7 5TA
filed on: 10th, March 2021
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 1st October 2020
filed on: 1st, October 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(PSC07) Cessation of a person with significant control 10th August 2020
filed on: 8th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from 59 Scott Street Burnley BB12 6NW United Kingdom on 27th August 2020 to 11 Dorothy Drive Wavertree Liverpool L7 1PW
filed on: 27th, August 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 10th August 2020
filed on: 25th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 10th August 2020
filed on: 20th, August 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 10th August 2020
filed on: 14th, August 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 66 Wynyard Chester-Le-Street DH2 2th United Kingdom on 22nd July 2020 to 59 Scott Street Burnley BB12 6NW
filed on: 22nd, July 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 3rd, June 2020
| incorporation
|
Free Download
(10 pages)
|