AA |
Accounts for a micro company for the period ending on Friday 5th April 2024
filed on: 5th, July 2024
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Monday 8th January 2024
filed on: 9th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 5th April 2023
filed on: 6th, November 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 14th January 2023
filed on: 5th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Office 9 Chenevare Mews, High Street Kinver DY7 6HF United Kingdom to Office 3 146/148 Bury Old Road, Whitefield Manchester M45 6AT on Wednesday 22nd February 2023
filed on: 22nd, February 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 16 Mill Lane Merlins Bridge Haverfordwest SA61 1XB United Kingdom to Office 9 Chenevare Mews, High Street Kinver DY7 6HF on Thursday 17th November 2022
filed on: 17th, November 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 5th April 2022
filed on: 19th, October 2022
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 34 Elgin Avenue Garswood Wigan WN4 0RH to 16 Mill Lane Merlins Bridge Haverfordwest SA61 1XB on Saturday 5th March 2022
filed on: 5th, March 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 14th January 2022
filed on: 14th, January 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)
|
PSC07 |
Cessation of a person with significant control Wednesday 12th February 2020
filed on: 6th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 12th February 2020.
filed on: 6th, October 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 12th February 2020
filed on: 6th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 12th February 2020
filed on: 6th, October 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 14th January 2021
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to Monday 5th April 2021. Originally it was Sunday 31st January 2021
filed on: 6th, September 2020
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 29th July 2020
filed on: 29th, July 2020
| resolution
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 12th February 2020
filed on: 14th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 12th February 2020
filed on: 6th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 12th February 2020
filed on: 27th, February 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 12th February 2020.
filed on: 24th, February 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 22 Pentland Avenue Warrington WA2 9JL United Kingdom to 34 Elgin Avenue Garswood Wigan WN4 0RH on Thursday 30th January 2020
filed on: 30th, January 2020
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, January 2020
| incorporation
|
Free Download
(10 pages)
|