(PSC04) Change to a person with significant control Tuesday 12th March 2024
filed on: 12th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 12th March 2024 director's details were changed
filed on: 12th, March 2024
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 4 Grovelands Boundary Way Hemel Hempstead Herts HP2 7TE. Change occurred on Tuesday 12th March 2024. Company's previous address: 16 Starwort Close Pontefract WF8 2SH United Kingdom.
filed on: 12th, March 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 13th June 2023
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 7th, March 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Monday 13th June 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th June 2021
filed on: 7th, March 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 16 Starwort Close Pontefract WF8 2SH. Change occurred on Friday 4th March 2022. Company's previous address: 99 Parkway Avenue Sheffield S9 4WG England.
filed on: 4th, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 13th June 2021
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th June 2020
filed on: 17th, June 2021
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, January 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 13th June 2020
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, November 2020
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 99 Parkway Avenue Sheffield S9 4WG. Change occurred on Thursday 19th December 2019. Company's previous address: 9 Carleton View Pontefract WF8 2SD England.
filed on: 19th, December 2019
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 9 Carleton View Pontefract WF8 2SD. Change occurred on Wednesday 18th December 2019. Company's previous address: 17 Nunns Lane Featherstone Pontefract West Yorkshire WF7 5HF United Kingdom.
filed on: 18th, December 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 14th, June 2019
| incorporation
|
Free Download
(29 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 14th June 2019
capital
|
|