AA |
Micro company accounts made up to 5th April 2023
filed on: 27th, October 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2nd June 2023
filed on: 2nd, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 5 Pastures Way Golcar Huddersfield HD7 4QG United Kingdom on 16th October 2022 to Office G Charles Henry House 130 Worcester Road Droitwich WR9 8AN
filed on: 16th, October 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2022
filed on: 10th, October 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2nd June 2022
filed on: 10th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2021
filed on: 19th, October 2021
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 5th October 2020
filed on: 22nd, July 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 5th October 2020
filed on: 16th, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2nd June 2021
filed on: 3rd, June 2021
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 11th May 2021
filed on: 12th, May 2021
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 5th April 2021
filed on: 9th, April 2021
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 30th September 2020
filed on: 30th, September 2020
|
resolution |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 9th August 2020
filed on: 8th, September 2020
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Change of registered address from 59 Scott Street Burnley BB12 6NW United Kingdom on 27th August 2020 to 5 Pastures Way Golcar Huddersfield HD7 4QG
filed on: 27th, August 2020
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 9th August 2020
filed on: 25th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 9th August 2020
filed on: 13th, August 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th August 2020
filed on: 13th, August 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 62 Higgins Walk Smethwick B66 3DF United Kingdom on 21st July 2020 to 59 Scott Street Burnley BB12 6NW
filed on: 21st, July 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, June 2020
|
incorporation |
Free Download
(10 pages)
|