CS01 |
Confirmation statement with no updates 10th January 2024
filed on: 11th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2023
filed on: 25th, October 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 12th January 2023
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 5 Pastures Way Golcar Huddersfield HD7 4QG United Kingdom on 16th October 2022 to Office G Charles Henry House 130 Worcester Road Droitwich WR9 8AN
filed on: 16th, October 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2022
filed on: 28th, September 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 12th January 2022
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2021
filed on: 6th, October 2021
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2020
filed on: 2nd, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 6th April 2020
filed on: 2nd, July 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th January 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 16th December 2020
filed on: 17th, December 2020
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st January 2021 to 5th April 2021
filed on: 9th, September 2020
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 59 Scott Street Burnley BB12 6NW United Kingdom on 27th August 2020 to 5 Pastures Way Golcar Huddersfield HD7 4QG
filed on: 27th, August 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 111 Oaks Lane Rotherham S61 3BA United Kingdom on 10th July 2020 to 59 Scott Street Burnley BB12 6NW
filed on: 10th, July 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Flat 3 51 Folkstone Road Dover CT17 9RZ United Kingdom on 10th June 2020 to 111 Oaks Lane Rotherham S61 3BA
filed on: 10th, June 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 5th February 2020
filed on: 26th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 5th February 2020
filed on: 25th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 5th February 2020
filed on: 19th, February 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th February 2020
filed on: 12th, February 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2 North Drive Spennymoor DL16 7EE United Kingdom on 5th February 2020 to Flat 3 51 Folkstone Road Dover CT17 9RZ
filed on: 5th, February 2020
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, January 2020
| incorporation
|
Free Download
(10 pages)
|