CS01 |
Confirmation statement with no updates 2024/02/11
filed on: 26th, February 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 2023/02/11
filed on: 16th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Office 9 Chenevare Mews High Street Kinver DY7 6HF United Kingdom on 2023/02/22 to Office 3/4 Loverock House, Brettell Lane Brierley Hill DY5 3JS
filed on: 22nd, February 2023
|
address |
Free Download
(1 page)
|
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 2022/02/11
filed on: 26th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/04/05
filed on: 7th, October 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2021/02/11
filed on: 21st, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
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 60 Rydal Crescent Walkden Manchester M28 7JD United Kingdom on 2020/11/06 to Office 9 Chenevare Mews High Street Kinver DY7 6HF
filed on: 6th, November 2020
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 2 Wordsworth Drive Herringthorpe Rotherham S65 2QQ United Kingdom on 2020/08/10 to 60 Rydal Crescent Walkden Manchester M28 7JD
filed on: 10th, August 2020
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/03/26
filed on: 24th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/03/26
filed on: 24th, July 2020
|
persons with significant control |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/04/27
filed on: 27th, April 2020
|
resolution |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2020/03/26
filed on: 6th, April 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/03/26.
filed on: 2nd, April 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 22, Bath Foyer Dominion Road Bath BA2 1DF United Kingdom on 2020/04/01 to 2 Wordsworth Drive Herringthorpe Rotherham S65 2QQ
filed on: 1st, April 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, February 2020
|
incorporation |
Free Download
(10 pages)
|