(CS01) Confirmation statement with no updates Tue, 5th Dec 2023
filed on: 5th, 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)
|
(AD01) Address change date: Tue, 9th May 2023. New Address: Suite 1 Ground Floor Britannia Mill Samuel Street Bury BL9 6AW. Previous address: Office 9 Chenevare Mews High Street Kinver DY7 6HF United Kingdom
filed on: 9th, May 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 5th Dec 2022
filed on: 23rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 2nd Nov 2022. New Address: Office 9 Chenevare Mews High Street Kinver DY7 6HF. Previous address: 104 st David's Road Leyland PR25 4XY United Kingdom
filed on: 2nd, November 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 7th, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sun, 5th Dec 2021
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 29th, September 2021
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to Mon, 5th Apr 2021
filed on: 10th, April 2021
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 22nd Jan 2021
filed on: 26th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 22nd Jan 2021
filed on: 25th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Fri, 22nd Jan 2021 new director was appointed.
filed on: 2nd, February 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 22nd Jan 2021 - the day director's appointment was terminated
filed on: 2nd, February 2021
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 29th Jan 2021. New Address: 104 st David's Road Leyland PR25 4XY. Previous address: Flat 19 Woodstock House Hollybank Road Birmingham B13 0QX England
filed on: 29th, January 2021
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, December 2020
| incorporation
|
Free Download
(10 pages)
|