(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2024
| gazette
|
Free Download
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 11, 2023
filed on: 3rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, April 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 11, 2022
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates January 11, 2021
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 28, 2019: 5.00 GBP
filed on: 24th, January 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 11, 2020
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 15th, November 2019
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting period ending changed to January 31, 2019 (was March 31, 2019).
filed on: 25th, June 2019
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 111399500002, created on March 22, 2019
filed on: 11th, April 2019
| mortgage
|
Free Download
(35 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on March 28, 2019
filed on: 28th, March 2019
| resolution
|
Free Download
(3 pages)
|
(SH20) Statement by Directors
filed on: 25th, March 2019
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 21/03/19
filed on: 25th, March 2019
| insolvency
|
Free Download
(1 page)
|
(SH19) Capital declared on March 25, 2019: 2.00 GBP
filed on: 25th, March 2019
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 25th, March 2019
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 11, 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control June 29, 2018
filed on: 26th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control June 29, 2018
filed on: 26th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on June 29, 2018: 1.00 GBP
filed on: 26th, February 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 8, 2019
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 111399500001, created on July 17, 2018
filed on: 20th, July 2018
| mortgage
|
Free Download
(41 pages)
|
(PSC04) Change to a person with significant control February 8, 2018
filed on: 8th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 8, 2018 director's details were changed
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On February 8, 2018 director's details were changed
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 6 Hayfield Business Park Field Lane Auckley Doncaster DN9 3FL. Change occurred on January 17, 2018. Company's previous address: Unit 9 Hayfield Business Park Field Lane Auckley Doncaster DN9 3FL United Kingdom.
filed on: 17th, January 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, January 2018
| incorporation
|
Free Download
(25 pages)
|