(AA) Micro company accounts made up to 2023-04-05
filed on: 1st, November 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2023-06-03
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 136 Round Road Birmingham B24 9SL United Kingdom to Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA on 2022-10-24
filed on: 24th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-04-05
filed on: 13th, September 2022
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-06-03
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-04-05
filed on: 27th, September 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2021-06-03
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from 2021-06-30 to 2021-04-05
filed on: 10th, April 2021
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 11 Dorothy Drive Wavertree Liverpool L7 1PW United Kingdom to 136 Round Road Birmingham B24 9SL on 2021-03-12
filed on: 12th, March 2021
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020-09-21
filed on: 21st, September 2020
| resolution
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2020-08-14
filed on: 14th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020-08-14
filed on: 3rd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-08-14
filed on: 21st, August 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-08-14
filed on: 20th, August 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 33 Fleetwood Avenue Holland-on-Sea Clacton-on-Sea CO15 5SD United Kingdom to 11 Dorothy Drive Wavertree Liverpool L7 1PW on 2020-07-21
filed on: 21st, July 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 5th, June 2020
| incorporation
|
Free Download
(10 pages)
|