AA |
Micro company financial statements for the year ending on April 5, 2023
filed on: 1st, November 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 27, 2023
filed on: 27th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 8 Broadoak Crescent Fitton Hill Oldham OL8 2PX United Kingdom to Suite 1 Ground Floor Britannia Mill, Samuel Street Bury BL9 6AW on October 14, 2022
filed on: 14th, October 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2022
filed on: 14th, September 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates February 27, 2022
filed on: 17th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2021
filed on: 15th, October 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates February 27, 2021
filed on: 21st, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to April 5, 2021
filed on: 7th, December 2020
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 21 Aylewyn Green Kemsley Sittingbourne ME10 2RS to 8 Broadoak Crescent Fitton Hill Oldham OL8 2PX on October 16, 2020
filed on: 16th, October 2020
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 12, 2020
filed on: 12th, August 2020
|
resolution |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control June 8, 2020
filed on: 7th, July 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 6, 2020
filed on: 2nd, July 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On June 8, 2020 new director was appointed.
filed on: 2nd, July 2020
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 8, 2020
filed on: 1st, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 31 Hornbeam Close Selby YO8 8FS United Kingdom to 21 Aylewyn Green Kemsley Sittingbourne ME10 2RS on June 17, 2020
filed on: 17th, June 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, February 2020
|
incorporation |
Free Download
(10 pages)
|