AA |
Micro company financial statements for the year ending on April 5, 2023
filed on: 1st, November 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates June 3, 2023
filed on: 16th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 8 Tideys Mill Patridge Green Horsham RH13 8WD United Kingdom to Unit 14 Brenton Business Complex Bury Lancashire BL9 7BE 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: 14th, September 2022
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, August 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, August 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 3, 2022
filed on: 20th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2021
filed on: 7th, October 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates June 3, 2021
filed on: 3rd, June 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2021 to April 5, 2021
filed on: 10th, April 2021
|
accounts |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 19, 2020
filed on: 17th, February 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control October 19, 2020
filed on: 17th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
CERTNM |
Company name changed firesidesnowballs LTDcertificate issued on 06/10/20
filed on: 6th, October 2020
|
change of name |
Free Download
(3 pages)
|
AP01 |
On August 18, 2020 new director was appointed.
filed on: 21st, August 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 18, 2020
filed on: 21st, August 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 8 Stifford Clays Road Grays RM16 2DU United Kingdom to 8 Tideys Mill Patridge Green Horsham RH13 8WD on July 23, 2020
filed on: 23rd, July 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, June 2020
|
incorporation |
Free Download
(10 pages)
|