CS01 |
Confirmation statement with no updates 27th February 2024
filed on: 23rd, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2023
filed on: 1st, November 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 27th February 2023
filed on: 27th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 8 Broadoak Crescent Fitton Hill Oldham OL8 2PX United Kingdom on 14th October 2022 to Suite 1 Ground Floor Britannia Mill, Samuel Street Bury BL9 6AW
filed on: 14th, October 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2022
filed on: 14th, September 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 27th February 2022
filed on: 17th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2021
filed on: 7th, October 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 27th February 2021
filed on: 12th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 28th February 2021 to 5th April 2021
filed on: 7th, December 2020
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from 21 Aylewn Green Kemsley Sittingbourne ME10 2RS on 16th October 2020 to 8 Broadoak Crescent Fitton Hill Oldham OL8 2PX
filed on: 16th, October 2020
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 12th August 2020
filed on: 12th, August 2020
|
resolution |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 8th June 2020
filed on: 7th, July 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 8th June 2020
filed on: 7th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 8th June 2020
filed on: 2nd, July 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th June 2020
filed on: 2nd, July 2020
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 8th June 2020
filed on: 1st, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 140 Victor Street Grimsby DN32 7QW United Kingdom on 1st April 2020 to 21 Aylewn Green Kemsley Sittingbourne ME10 2RS
filed on: 1st, April 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, February 2020
|
incorporation |
Free Download
(10 pages)
|