AA |
Accounts for a micro company for the period ending on Wednesday 5th April 2023
filed on: 25th, October 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 3rd August 2023
filed on: 15th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 13 Comberton Hill First Floor Rear Office Kidderminster DY10 1QG United Kingdom to Office 3 146/148 Bury Old Road Manchester M45 6AT on Tuesday 23rd May 2023
filed on: 23rd, May 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 3rd August 2022
filed on: 28th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 5th April 2022
filed on: 27th, September 2022
|
accounts |
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 5th April 2021
filed on: 6th, October 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tuesday 3rd August 2021
filed on: 3rd, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from First Floor Rear Office 13 Comberton Hill Kidderminster DY10 1QG United Kingdom to 13 Comberton Hill First Floor Rear Office Kidderminster DY10 1QG on Thursday 4th February 2021
filed on: 4th, February 2021
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Redscope Cresent Rimberworth Park Rotherham S61 3LY United Kingdom to First Floor Rear Office 13 Comberton Hill Kidderminster DY10 1QG on Monday 1st February 2021
filed on: 1st, February 2021
|
address |
Free Download
(1 page)
|
CH01 |
On Tuesday 24th March 2020 director's details were changed
filed on: 1st, February 2021
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 29th January 2021
filed on: 29th, January 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)
|
CS01 |
Confirmation statement with updates Monday 10th August 2020
filed on: 10th, August 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 24th March 2020
filed on: 17th, July 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 24th March 2020
filed on: 17th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 24th March 2020
filed on: 1st, April 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 24th March 2020.
filed on: 31st, March 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 11 Brick Mill Road Pudsey LS28 9EN United Kingdom to 7 Redscope Cresent Rimberworth Park Rotherham S61 3LY on Friday 27th March 2020
filed on: 27th, March 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, February 2020
|
incorporation |
Free Download
(10 pages)
|