CS01 |
Confirmation statement with no updates Fri, 2nd Feb 2024
filed on: 15th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 6th, November 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 2nd 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: 20th, October 2022
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 246 Long Lane Dalton Huddersfield HD5 9SN United Kingdom on Fri, 14th Oct 2022 to Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA
filed on: 14th, October 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 9th Feb 2022
filed on: 24th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 13th, October 2021
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 23rd Nov 2020
filed on: 9th, May 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 23rd Nov 2020
filed on: 9th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 9th Feb 2021
filed on: 17th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Mon, 5th Apr 2021
filed on: 14th, November 2020
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 11th Nov 2020
filed on: 11th, November 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
TM01 |
Director's appointment terminated on Wed, 11th Mar 2020
filed on: 26th, March 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 11th Mar 2020 new director was appointed.
filed on: 24th, March 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 129 Gardner Close London E11 2HP United Kingdom on Tue, 17th Mar 2020 to 246 Long Lane Dalton Huddersfield HD5 9SN
filed on: 17th, March 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, February 2020
|
incorporation |
Free Download
(10 pages)
|