(CS01) Confirmation statement with no updates Fri, 8th 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: 6th, October 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Office 9 Chenevare Mews High Street Kinver DY7 6HF United Kingdom on Tue, 9th May 2023 to Suite 1 Ground Floor Britannia Mill Samuel Street Bury BL9 6AW
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) First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates Thu, 8th 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: 18th, October 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Office 1, 23-25 Market Street Hednesford Cannock Staffordshire WS12 1AY United Kingdom on Wed, 26th Jan 2022 to Office 9 Chenevare Mews High Street Kinver DY7 6HF
filed on: 26th, January 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 8th Dec 2021
filed on: 29th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 11th, October 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 Wed, 27th Jan 2021
filed on: 22nd, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from Suite 5 48 Fentham Road Hampton-in-Arden Solihull B92 0AY England on Mon, 22nd Mar 2021 to Office 1, 23-25 Market Street Hednesford Cannock Staffordshire WS12 1AY
filed on: 22nd, March 2021
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 27th Jan 2021
filed on: 19th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 27th Jan 2021
filed on: 9th, March 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 27th Jan 2021 new director was appointed.
filed on: 5th, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1 Shortwood Villas Hoyland Barnsley S74 9NR England on Wed, 3rd Mar 2021 to Suite 5 48 Fentham Road Hampton-in-Arden Solihull B92 0AY
filed on: 3rd, March 2021
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, December 2020
| incorporation
|
Free Download
(10 pages)
|