CS01 |
Confirmation statement with no updates Wed, 31st Jan 2024
filed on: 1st, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 1st, November 2023
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: Tue, 23rd May 2023. New Address: Office G, Charles Henry House 130 Worcester Road Droitwich WR9 8AN. Previous address: 42 John Street Eckington Sheffield S21 4DW
filed on: 23rd, May 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 3rd Feb 2023
filed on: 14th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 14th, September 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sat, 12th Feb 2022
filed on: 28th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 15th, October 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Fri, 12th Feb 2021
filed on: 21st, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Mon, 5th Apr 2021
filed on: 21st, November 2020
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 11th Aug 2020
filed on: 11th, August 2020
|
resolution |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 18th Mar 2020
filed on: 17th, July 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 18th Mar 2020
filed on: 17th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Wed, 18th Mar 2020 - the day director's appointment was terminated
filed on: 6th, April 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 18th Mar 2020 new director was appointed.
filed on: 2nd, April 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 25th Feb 2020. New Address: 42 John Street Eckington Sheffield S21 4DW. Previous address: 58 Cranwell Road Liverpool L25 1NY United Kingdom
filed on: 25th, February 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, February 2020
|
incorporation |
Free Download
(10 pages)
|