AA |
Micro company financial statements for the year ending on April 5, 2023
filed on: 25th, October 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 19, 2023
filed on: 29th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Woodhay Lodge Walterstone Hereford HR2 0DT United Kingdom to Suite 1 Ground Floor Britannia Mill, Samuel Street Bury BL9 6AW on November 2, 2022
filed on: 2nd, November 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2022
filed on: 28th, September 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates February 19, 2022
filed on: 23rd, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 79 Victoria Road Garswood Wigan WN4 0SZ United Kingdom to Woodhay Lodge Walterstone Hereford HR2 0DT on March 31, 2022
filed on: 31st, March 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2021
filed on: 8th, October 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates February 19, 2021
filed on: 17th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 12, 2021
filed on: 12th, April 2021
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AA01 |
Extension of current accouting period to April 5, 2021
filed on: 5th, December 2020
|
accounts |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 1, 2020
filed on: 5th, August 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 1, 2020
filed on: 5th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 1, 2020
filed on: 3rd, April 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On April 1, 2020 new director was appointed.
filed on: 2nd, April 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 21 Moseley Road Bilston WV14 6JB United Kingdom to 79 Victoria Road Garswood Wigan WN4 0SZ on April 1, 2020
filed on: 1st, April 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, February 2020
|
incorporation |
Free Download
(10 pages)
|