(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 13th, February 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 26th November 2022
filed on: 18th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Friday 26th November 2021
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 8 Mallory Place Bowerhill Melksham SN12 6YB. Change occurred on Monday 29th November 2021. Company's previous address: 17a Arden Business Centre Arden Forest Industrial Estate Alcester B49 6HW England.
filed on: 29th, November 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control Wednesday 25th November 2020
filed on: 27th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 26th November 2020
filed on: 27th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement Thursday 26th November 2020
filed on: 26th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address 17a Arden Business Centre Arden Forest Industrial Estate Alcester B49 6HW. Change occurred on Monday 10th February 2020. Company's previous address: Foxes Den Dunston Business Village Stafford ST18 9AB England.
filed on: 10th, February 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 26th November 2019
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wednesday 12th December 2018
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 13th, September 2018
| accounts
|
Free Download
(11 pages)
|
(AD01) New registered office address Foxes Den Dunston Business Village Stafford ST18 9AB. Change occurred on Monday 4th June 2018. Company's previous address: 63 Owlcotes Road Pudsey LS28 7PQ United Kingdom.
filed on: 4th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 12th December 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 13th, December 2016
| incorporation
|
Free Download
(8 pages)
|