AA |
Micro company financial statements for the year ending on Fri, 5th Apr 2024
filed on: 5th, July 2024
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 27th, October 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 2nd Jun 2023
filed on: 2nd, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 5 Pastures Way Golcar Huddersfield HD7 4QG United Kingdom on Sun, 16th Oct 2022 to Office G Charles Henry House 130 Worcester Road Droitwich WR9 8AN
filed on: 16th, October 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 11th, October 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 2nd Jun 2022
filed on: 10th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 19th, October 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wed, 2nd Jun 2021
filed on: 3rd, June 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from Wed, 30th Jun 2021 to Mon, 5th Apr 2021
filed on: 26th, March 2021
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 30th Sep 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 Sun, 9th Aug 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 Thu, 27th Aug 2020 to 5 Pastures Way Golcar Huddersfield HD7 4QG
filed on: 27th, August 2020
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sun, 9th Aug 2020
filed on: 24th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sun, 9th Aug 2020
filed on: 13th, August 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Sun, 9th Aug 2020 new director was appointed.
filed on: 13th, August 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 232 Northfields Norwich NR4 7EX United Kingdom on Tue, 21st Jul 2020 to 59 Scott Street Burnley BB12 6NW
filed on: 21st, July 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, June 2020
|
incorporation |
Free Download
(10 pages)
|