AA |
Accounts for a micro company for the period ending on Wednesday 5th April 2023
filed on: 30th, October 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 23rd March 2023
filed on: 11th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Office 6 Banbury House, Lower Priest Lane Pershore WR10 1BJ. Change occurred on Tuesday 21st February 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 |
Accounts for a micro company for the period ending on Tuesday 5th April 2022
filed on: 24th, October 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wednesday 23rd March 2022
filed on: 7th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 5th April 2021
filed on: 22nd, October 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tuesday 23rd March 2021
filed on: 24th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Accounting period extended to Monday 5th April 2021. Originally it was Wednesday 31st March 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 Friday 6th November 2020. Company's previous address: 60 Rydal Crescent Walkden Manchester M28 7JD United Kingdom.
filed on: 6th, November 2020
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sunday 21st June 2020
filed on: 21st, September 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sunday 21st June 2020
filed on: 20th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 18th August 2020
filed on: 18th, August 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AP01 |
New director appointment on Sunday 21st June 2020.
filed on: 4th, August 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Sunday 21st June 2020
filed on: 4th, August 2020
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 60 Rydal Crescent Walkden Manchester M28 7JD. Change occurred on Monday 3rd August 2020. Company's previous address: 114 Kings Acre Road Hereford HR4 0RG.
filed on: 3rd, August 2020
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 114 Kings Acre Road Hereford HR4 0RG. Change occurred on Wednesday 17th June 2020. Company's previous address: 3 Sandwell Street Walsall WS1 3DR United Kingdom.
filed on: 17th, June 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, March 2020
|
incorporation |
Free Download
(10 pages)
|