(CS01) Confirmation statement with no updates Sun, 10th Dec 2023
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates Sat, 10th Dec 2022
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 22nd, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 10th Dec 2021
filed on: 29th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control Sun, 13th Jan 2019
filed on: 22nd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sun, 13th Jan 2019
filed on: 22nd, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 13th, January 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 10th Dec 2020
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 10th Dec 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to Sun, 5th Apr 2020
filed on: 29th, April 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Office 22, Bridge House Severn Bridge Bewdley DY12 1AB United Kingdom on Wed, 6th Mar 2019 to Office G, Charles Henry House 130 Worcester Road Droitwich WR9 8AN
filed on: 6th, March 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sun, 13th Jan 2019
filed on: 23rd, January 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Sun, 13th Jan 2019 new director was appointed.
filed on: 23rd, January 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 34 Victoria Road Tuebrook Liverpool L13 8AW United Kingdom on Mon, 17th Dec 2018 to Office 22, Bridge House Severn Bridge Bewdley DY12 1AB
filed on: 17th, December 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, December 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on Tue, 11th Dec 2018: 1.00 GBP
capital
|
|