AA |
Micro company financial statements for the year ending on April 5, 2023
filed on: 31st, October 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 22, 2023
filed on: 8th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Office 4 Suite 2 King George Chambers, St James Square Bacup OL13 9AA. Change occurred on February 21, 2023. Company's previous address: Office 9 Chenevare Mews High Street Kinver DY7 6HF United Kingdom.
filed on: 21st, February 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2022
filed on: 29th, September 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates March 22, 2022
filed on: 22nd, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2021
filed on: 21st, October 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates March 22, 2021
filed on: 23rd, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to April 5, 2021
filed on: 9th, January 2021
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address Office 9 Chenevare Mews High Street Kinver DY7 6HF. Change occurred on November 6, 2020. Company's previous address: 60 Rydal Crescent Walkden Manchester M28 7JD United Kingdom.
filed on: 6th, November 2020
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 14, 2020
filed on: 14th, October 2020
|
resolution |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control June 21, 2020
filed on: 21st, September 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control June 21, 2020
filed on: 20th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 21, 2020
filed on: 4th, August 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On June 21, 2020 new director was appointed.
filed on: 4th, August 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 60 Rydal Crescent Walkden Manchester M28 7JD. Change occurred on July 31, 2020. Company's previous address: 114 Kings Acre Road Hereford HR4 0RG.
filed on: 31st, July 2020
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 114 Kings Acre Road Hereford HR4 0RG. Change occurred on June 17, 2020. Company's previous address: 40 Beaconsfield Street Darlington DL3 6ER United Kingdom.
filed on: 17th, June 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, March 2020
|
incorporation |
Free Download
(10 pages)
|