CS01 |
Confirmation statement with no updates 2024/02/17
filed on: 24th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2023/04/05
filed on: 25th, October 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023/02/17
filed on: 28th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/04/05
filed on: 28th, September 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2022/02/17
filed on: 22nd, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/04/05
filed on: 6th, October 2021
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 88 Soutend Arterial Rd Romford RM2 6PL United Kingdom on 2021/08/05 to Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA
filed on: 5th, August 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/02/17
filed on: 16th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 161 Rotherview Road Canklow Rotherham S60 2UT United Kingdom on 2021/02/15 to 88 Soutend Arterial Rd Romford RM2 6PL
filed on: 15th, February 2021
|
address |
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2021/04/05. Originally it was 2021/02/28
filed on: 21st, November 2020
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from 33 Simmonite Road Kimberworth Park Rotherham S61 3EN on 2020/08/18 to 161 Rotherview Road Canklow Rotherham S60 2UT
filed on: 18th, August 2020
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/08/11
filed on: 11th, August 2020
|
resolution |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2020/03/29
filed on: 3rd, August 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/03/29
filed on: 3rd, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/03/29
filed on: 6th, April 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/03/29.
filed on: 3rd, April 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 30 Corbett Road Waterlooville PO7 5TA United Kingdom on 2020/03/09 to 33 Simmonite Road Kimberworth Park Rotherham S61 3EN
filed on: 9th, March 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, February 2020
|
incorporation |
Free Download
(10 pages)
|