AA |
Accounts for a micro company for the period ending on 2023/04/05
filed on: 1st, November 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023/06/07
filed on: 16th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2022/10/03. New Address: Office 4 Suite 2 King King George Chambers St James Square Bacup OL13 9AA. Previous address: 106 Braunstone Close Leicester LE3 2GT
filed on: 3rd, October 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/04/05
filed on: 14th, September 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/07
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/04/05
filed on: 15th, October 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2021/06/07
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2020/10/05
filed on: 7th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/10/05
filed on: 7th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2021/04/05
filed on: 10th, April 2021
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/10/05
filed on: 21st, December 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/10/05
filed on: 18th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CERTNM |
Company name changed fetchingair LTDcertificate issued on 06/10/20
filed on: 6th, October 2020
| change of name
|
Free Download
(3 pages)
|
TM01 |
2020/08/25 - the day director's appointment was terminated
filed on: 17th, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/08/25.
filed on: 16th, September 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/07/29. New Address: 106 Braunstone Close Leicester LE3 2GT. Previous address: 44 Constable Close Stanley DH9 6TE United Kingdom
filed on: 29th, July 2020
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, June 2020
| incorporation
|
Free Download
(10 pages)
|