AA |
Micro company accounts made up to 5th April 2023
filed on: 25th, October 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 17th February 2023
filed on: 28th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2022
filed on: 12th, September 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 17th February 2022
filed on: 23rd, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2021
filed on: 6th, October 2021
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 88 Soutend Arterial Rd Romford RM2 6PL United Kingdom on 11th August 2021 to Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA
filed on: 11th, August 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 17th February 2021
filed on: 15th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 161 Rotherview Road Canklow Rotherham S60 2UT United Kingdom on 15th February 2021 to 88 Soutend Arterial Rd Romford RM2 6PL
filed on: 15th, February 2021
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 28th February 2021 to 5th April 2021
filed on: 21st, November 2020
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from 33 Simmonsite Road Kimberworth Park Rotherham S61 3EN United Kingdom on 18th August 2020 to 161 Rotherview Road Canklow Rotherham S60 2UT
filed on: 18th, August 2020
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 27th March 2020
filed on: 4th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 27th March 2020
filed on: 4th, August 2020
|
persons with significant control |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 27th April 2020
filed on: 27th, April 2020
|
resolution |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 27th March 2020
filed on: 6th, April 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 33 Simmonsite Road Kimberworth Park Rotherham S61 3EN United Kingdom on 3rd April 2020 to 33 Simmonsite Road Kimberworth Park Rotherham S61 3EN
filed on: 3rd, April 2020
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th March 2020
filed on: 3rd, April 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 40 st Christopher Avenue Liverpool L30 2QY United Kingdom on 2nd April 2020 to 33 Simmonsite Road Kimberworth Park Rotherham S61 3EN
filed on: 2nd, April 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, February 2020
|
incorporation |
Free Download
(10 pages)
|