DS01 |
Application to strike the company off the register
filed on: 12th, August 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 19th Dec 2021
filed on: 10th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 27th, September 2021
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: Thu, 12th Aug 2021. New Address: Office 9 Chenevare Mews High Street United Kingdom DY7 6HF. Previous address: Bryn Ash Willingham Road Market Rasen LN8 3RG United Kingdom
filed on: 12th, August 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 19th, March 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sat, 19th Dec 2020
filed on: 9th, February 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Sun, 5th Apr 2020
filed on: 17th, June 2020
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 10th Jun 2020. New Address: Bryn Ash Willingham Road Market Rasen LN8 3RG. Previous address: 7 Samuel Jones Way Alsager Stoke-on-Trent ST7 2UY United Kingdom
filed on: 10th, June 2020
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 10th Jun 2020. New Address: 7 Samuel Jones Way Alsager Stoke-on-Trent ST7 2UY. Previous address: 11 Torre Place Burmantofts Leeds LS9 7QN United Kingdom
filed on: 10th, June 2020
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 29th Jan 2020
filed on: 23rd, March 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 29th Jan 2020
filed on: 5th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Wed, 29th Jan 2020 - the day director's appointment was terminated
filed on: 10th, February 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 29th Jan 2020 new director was appointed.
filed on: 7th, February 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 3rd Feb 2020. New Address: 11 Torre Place Burmantofts Leeds LS9 7QN. Previous address: 49 Longfield Road Ash Aldershot GU12 6NB United Kingdom
filed on: 3rd, February 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, December 2019
|
incorporation |
Free Download
(10 pages)
|