(AD01) Registered office address changed from Parkins Accountants Bawtry Road Wickersley Rotherham S66 2BL England to Xl Business Solutions Premier House Bradford Road Cleckheaton BD19 3TT on January 20, 2024
filed on: 20th, January 2024
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 14, 2023
filed on: 14th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates May 17, 2023
filed on: 17th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 1, 2023: 100.00 GBP
filed on: 17th, May 2023
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control March 10, 2022
filed on: 17th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from C/O Parkins Accountants Moor Park House Bawtry Road Rotherham S66 2BL United Kingdom to Parkins Accountants Bawtry Road Wickersley Rotherham S66 2BL on November 28, 2022
filed on: 28th, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 28, 2022
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2021
filed on: 5th, April 2022
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: March 4, 2022
filed on: 10th, March 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 10, 2022
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control March 4, 2022
filed on: 10th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On March 4, 2022 new director was appointed.
filed on: 10th, March 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control March 4, 2022
filed on: 10th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 15, 2022
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 15, 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates January 15, 2020
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2019
filed on: 16th, October 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates January 15, 2019
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to April 5, 2019
filed on: 8th, May 2018
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on March 22, 2018
filed on: 22nd, March 2018
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, January 2018
| incorporation
|
Free Download
(10 pages)
|