AA |
Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 12th, February 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sun, 8th Mar 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Fri, 8th Mar 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 30th Apr 2018
filed on: 26th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 30th Apr 2018
filed on: 26th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Fri, 5th Apr 2019
filed on: 13th, June 2018
| accounts
|
Free Download
(1 page)
|
AP01 |
On Mon, 30th Apr 2018 new director was appointed.
filed on: 29th, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 30th Apr 2018
filed on: 29th, May 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 44 Blackthorn Close Rochdale OL12 6XU United Kingdom on Mon, 14th May 2018 to Suite 1 Ground Floor Britannia Mill Samuel Street Bury BL9 6AW
filed on: 14th, May 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, March 2018
| incorporation
|
Free Download
(10 pages)
|