AA |
Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 30th, October 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thu, 19th Jan 2023
filed on: 11th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 7th, October 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 19th Jan 2022
filed on: 3rd, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 7th, September 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tue, 19th Jan 2021
filed on: 4th, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: Fri, 27th Nov 2020. New Address: Office 221 Paddington House New Road Kidderminster DY10 1AL. Previous address: 1091 Manchester Road Linthwaite Huddersfield HD7 5LS United Kingdom
filed on: 27th, November 2020
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed loopysweetpea LTDcertificate issued on 14/10/20
filed on: 14th, October 2020
|
change of name |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Mon, 5th Apr 2021
filed on: 3rd, October 2020
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 10th Jun 2020. New Address: 1091 Manchester Road Linthwaite Huddersfield HD7 5LS. Previous address: 4 Brady Street Sunderland SR4 6QQ
filed on: 10th, June 2020
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 6th Feb 2020
filed on: 26th, March 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 6th Feb 2020
filed on: 25th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Thu, 6th Feb 2020 - the day director's appointment was terminated
filed on: 5th, March 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 6th Feb 2020 new director was appointed.
filed on: 3rd, March 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 10th Feb 2020. New Address: 4 Brady Street Sunderland SR4 6QQ. Previous address: Room 3, 4 Terrace Road Bournemouth BH2 5NW United Kingdom
filed on: 10th, February 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, January 2020
|
incorporation |
Free Download
(10 pages)
|