AA |
Accounts for a micro company for the period ending on Wednesday 5th April 2023
filed on: 2nd, November 2023
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Office 9 Chenevare Mews High Street Kinver DY7 6HF to Suite 1 Ground Floor Britannia Mill Samuel Street Bury BL9 6AW on Tuesday 9th May 2023
filed on: 9th, May 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 18th February 2023
filed on: 24th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 5th April 2022
filed on: 13th, September 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 18th February 2022
filed on: 14th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, April 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 18th February 2021
filed on: 26th, April 2022
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, April 2022
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 5th April 2021
filed on: 15th, November 2021
|
accounts |
Free Download
(6 pages)
|
AA01 |
Accounting period extended to Monday 5th April 2021. Originally it was Sunday 28th February 2021
filed on: 13th, March 2021
|
accounts |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sunday 29th March 2020
filed on: 10th, March 2021
|
persons with significant control |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 1st March 2021
filed on: 1st, March 2021
|
resolution |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Sunday 29th March 2020
filed on: 18th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Sunday 29th March 2020
filed on: 19th, January 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 29th March 2020.
filed on: 19th, January 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 60 Rydal Crescent Walkden Manchester M28 7JD to Office 9 Chenevare Mews High Street Kinver DY7 6HF on Thursday 17th December 2020
filed on: 17th, December 2020
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 Wordsworth Drive Herringthorpe Rotherham S65 2QQ to 60 Rydal Crescent Walkden Manchester M28 7JD on Tuesday 22nd September 2020
filed on: 22nd, September 2020
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 39 Watergate Road Newport PO30 1XP United Kingdom to 2 Wordsworth Drive Herringthorpe Rotherham S65 2QQ on Monday 9th March 2020
filed on: 9th, March 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, February 2020
|
incorporation |
Free Download
(10 pages)
|