CS01 |
Confirmation statement with no updates Mon, 8th Jan 2024
filed on: 9th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 6th, November 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 13th Jan 2023
filed on: 5th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 2 Lydgate Road Soothill Batley WF17 6EY United Kingdom on Wed, 26th Oct 2022 to Office L4C Roma Plaza 9 Waterloo Road Wolverhampton WV1 4NB
filed on: 26th, October 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 19th, October 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 13th Jan 2022
filed on: 13th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 11th, October 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Fri, 15th Jan 2021
filed on: 6th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Mon, 5th Apr 2021
filed on: 6th, September 2020
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 30th Jul 2020
filed on: 30th, July 2020
|
resolution |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 4 Brady Street Sunderland SR4 6QQ on Wed, 10th Jun 2020 to 2 Lydgate Road Soothill Batley WF17 6EY
filed on: 10th, June 2020
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sun, 16th Feb 2020
filed on: 26th, March 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sun, 16th Feb 2020
filed on: 25th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sun, 16th Feb 2020
filed on: 27th, February 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Sun, 16th Feb 2020 new director was appointed.
filed on: 25th, February 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 71 Jubilee Crescent Gravesend DA12 4JQ United Kingdom on Wed, 29th Jan 2020 to 4 Brady Street Sunderland SR4 6QQ
filed on: 29th, January 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, January 2020
|
incorporation |
Free Download
(10 pages)
|