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 Wed, 22nd Mar 2023
filed on: 8th, April 2023
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: Tue, 21st Feb 2023. New Address: Office 6 Banbury House, Lower Priest Lane Pershore WR10 1BJ. Previous address: Office 9 Chenevare Mews High Street Kinver DY7 6HF United Kingdom
filed on: 21st, February 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 20th, September 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tue, 22nd Mar 2022
filed on: 25th, May 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)
|
CS01 |
Confirmation statement with updates Mon, 22nd Mar 2021
filed on: 23rd, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Mon, 5th Apr 2021
filed on: 9th, January 2021
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 6th Nov 2020. New Address: Office 9 Chenevare Mews High Street Kinver DY7 6HF. Previous address: 60 Rydal Crescent Walkden Manchester M28 7JD United Kingdom
filed on: 6th, November 2020
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed shiningriver LTDcertificate issued on 15/10/20
filed on: 15th, October 2020
|
change of name |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Sun, 21st Jun 2020
filed on: 21st, September 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sun, 21st Jun 2020
filed on: 21st, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Sun, 21st Jun 2020 - the day director's appointment was terminated
filed on: 4th, August 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Sun, 21st Jun 2020 new director was appointed.
filed on: 4th, August 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 3rd Aug 2020. New Address: 60 Rydal Crescent Walkden Manchester M28 7JD. Previous address: 114 Kings Acre Road Hereford HR4 0RG
filed on: 3rd, August 2020
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 17th Jun 2020. New Address: 114 Kings Acre Road Hereford HR4 0RG. Previous address: 200 Whinchat Court Swadlincote DE12 7GN United Kingdom
filed on: 17th, June 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, March 2020
|
incorporation |
Free Download
(10 pages)
|