AD01 |
Address change date: Tue, 31st Oct 2023. New Address: 56 Green Lane Small Heath Birmingham B9 5DB. Previous address: 297 Skircoat Green Road Halifax HX3 0LQ England
filed on: 31st, October 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 22nd, September 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 11th Jul 2023
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 26th Dec 2022. New Address: 297 Skircoat Green Road Halifax HX3 0LQ. Previous address: Newstead Dene Newstead Avenue Halifax HX1 4TE England
filed on: 26th, December 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 29th, September 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 22nd Jul 2022
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 4th Aug 2022. New Address: Newstead Dene Newstead Avenue Halifax HX1 4TE. Previous address: Apartment 5 10E Moss Street Liverpool L6 1HE England
filed on: 4th, August 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 23rd, September 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 22nd Jul 2021
filed on: 13th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 2nd Jun 2021. New Address: Apartment 5 10E Moss Street Liverpool L6 1HE. Previous address: Apartment 10 10 E Moss Street Liverpool L6 1HE England
filed on: 2nd, June 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 8th, September 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 22nd Jul 2020
filed on: 27th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thu, 27th Aug 2020
filed on: 27th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 27th Aug 2020 director's details were changed
filed on: 27th, August 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 27th Aug 2020. New Address: Apartment 10 10 E Moss Street Liverpool L6 1HE. Previous address: 17 Prescot Street Liverpool L7 8UE England
filed on: 27th, August 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 15th Oct 2019. New Address: 17 Prescot Street Liverpool L7 8UE. Previous address: 13 Prescot Street Liverpool L7 8UE England
filed on: 15th, October 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 18th Sep 2019. New Address: 13 Prescot Street Liverpool L7 8UE. Previous address: Apartment 7 Tommy Lees House 4 Falkland Street Liverpool L3 8HJ England
filed on: 18th, September 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 8th, August 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 22nd Jul 2019
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tue, 1st Jan 2019 director's details were changed
filed on: 9th, January 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 1st Jan 2019
filed on: 9th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Jan 2019 director's details were changed
filed on: 9th, January 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Wed, 31st Jul 2019 to Sun, 30th Jun 2019
filed on: 3rd, January 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 3rd Jan 2019. New Address: Apartment 7 Tommy Lees House 4 Falkland Street Liverpool L3 8HJ. Previous address: Newstead Dene Newstead Avenue Halifax HX1 4TE England
filed on: 3rd, January 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 3rd Jan 2019. New Address: Newstead Dene Newstead Avenue Halifax HX1 4TE. Previous address: Newstead Dene Newstead Avenue Halifax HX1 4TE England
filed on: 3rd, January 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 3rd Jan 2019. New Address: Newstead Dene Newstead Avenue Halifax HX1 4TE. Previous address: Newstead Dene Newstead Avenue Halifax L3 8HJ England
filed on: 3rd, January 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 3rd Jan 2019. New Address: Newstead Dene Newstead Avenue Halifax L3 8HJ. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 3rd, January 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, July 2018
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on Mon, 23rd Jul 2018: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|