(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 27th Sep 2023
filed on: 25th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 11th Jul 2023. New Address: Office 6 Banbury House Lower Priest Lane Pershore WR10 1BJ. Previous address: 133 High Trees Close Oakenshaw Redditch B98 7XL United Kingdom
filed on: 11th, July 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 27th Sep 2022
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 11th, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Mon, 27th Sep 2021
filed on: 14th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 30th, September 2021
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to Mon, 5th Apr 2021
filed on: 26th, May 2021
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 4th Jan 2021
filed on: 18th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 4th Jan 2021
filed on: 18th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Wed, 14th Oct 2020 - the day director's appointment was terminated
filed on: 21st, October 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 14th Oct 2020 new director was appointed.
filed on: 19th, October 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 15th Oct 2020. New Address: 133 High Trees Close Oakenshaw Redditch B98 7XL. Previous address: 44 Newmarket Street Leicester LE2 3WQ England
filed on: 15th, October 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, September 2020
| incorporation
|
Free Download
(10 pages)
|