AD01 |
Registered office address changed from Unit 14 Brenton Business Complex Bury Lancashire BL9 7BE United Kingdom to Unit 6 Bordesley Hall Farm Barns Storrage Lane Alverchurch B48 7ES on Thursday 18th July 2024
filed on: 18th, July 2024
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 5th April 2024
filed on: 10th, July 2024
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 2nd March 2024
filed on: 18th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
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 2nd March 2023
filed on: 4th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 5th April 2022
filed on: 26th, September 2022
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 9 Howard Cloe Way Aldershot GU11 1YR to Unit 14 Brenton Business Complex Bury Lancashire BL9 7BE on Sunday 25th September 2022
filed on: 25th, September 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 2nd March 2022
filed on: 31st, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 5th April 2021
filed on: 7th, October 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tuesday 2nd March 2021
filed on: 24th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Monday 27th July 2020
filed on: 17th, February 2021
|
persons with significant control |
Free Download
(1 page)
|
AA01 |
Accounting period extended to Monday 5th April 2021. Originally it was Wednesday 31st March 2021
filed on: 12th, December 2020
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 8th June 2020
filed on: 19th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 13th August 2020
filed on: 13th, August 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
TM01 |
Director appointment termination date: Monday 8th June 2020
filed on: 22nd, July 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 8th June 2020.
filed on: 22nd, July 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 28 Eastdale Road Burgess Hill RH15 0NH United Kingdom to 9 Howard Cloe Way Aldershot GU11 1YR on Friday 3rd April 2020
filed on: 3rd, April 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, March 2020
|
incorporation |
Free Download
(10 pages)
|