AA |
Accounts for a micro company for the period ending on Wednesday 5th April 2023
filed on: 28th, September 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 18th February 2023
filed on: 29th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Office 9 Chenevare Mews High Street Kinver DY7 6HF United Kingdom to Office 3/4 Loverock House, Brettell Lane Brierley Hill DY5 3JS on Wednesday 22nd February 2023
filed on: 22nd, February 2023
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 5th April 2022
filed on: 22nd, September 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Friday 18th February 2022
filed on: 23rd, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 5th April 2021
filed on: 8th, October 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thursday 18th February 2021
filed on: 18th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 12th April 2021
filed on: 12th, April 2021
|
resolution |
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Monday 5th April 2021. Originally it was Sunday 28th February 2021
filed on: 21st, November 2020
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 60 Rydal Crescent Walkden Manchester M28 7JD United Kingdom to Office 9 Chenevare Mews High Street Kinver DY7 6HF on Friday 6th November 2020
filed on: 6th, November 2020
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 Wordsworth Drive Herringthorpe Rotherham S65 2QQ United Kingdom to 60 Rydal Crescent Walkden Manchester M28 7JD on Monday 10th August 2020
filed on: 10th, August 2020
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sunday 29th March 2020
filed on: 4th, August 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sunday 29th March 2020
filed on: 4th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Sunday 29th March 2020
filed on: 3rd, April 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 29th March 2020.
filed on: 2nd, April 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 16 st Michaels Crescent Welshpool SY21 8NQ United Kingdom to 2 Wordsworth Drive Herringthorpe Rotherham S65 2QQ on Wednesday 1st April 2020
filed on: 1st, April 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, February 2020
|
incorporation |
Free Download
(10 pages)
|