(AA) Micro company financial statements for the year ending on April 5, 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates September 30, 2023
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 30, 2022
filed on: 21st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, December 2022
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Office G Charles Henry House 130 Worcester Road Droitwich WR9 8AN. Change occurred on October 16, 2022. Company's previous address: 5 Pastures Way Golcar Huddersfield HD7 4QG United Kingdom.
filed on: 16th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2022
filed on: 10th, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates September 30, 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2021
filed on: 29th, September 2021
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control March 30, 2020
filed on: 21st, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control March 30, 2020
filed on: 21st, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2020
filed on: 23rd, February 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates September 30, 2020
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 5 Pastures Way Golcar Huddersfield HD7 4QG. Change occurred on July 10, 2020. Company's previous address: 61 Heydon Way Hersham RH12 3GL.
filed on: 10th, July 2020
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from October 31, 2020 to April 5, 2020
filed on: 27th, June 2020
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 30, 2020
filed on: 6th, April 2020
| officers
|
Free Download
(1 page)
|
(AP01) On March 30, 2020 new director was appointed.
filed on: 2nd, April 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 61 Heydon Way Hersham RH12 3GL. Change occurred on March 9, 2020. Company's previous address: 422B Roman Road London E3 5LU United Kingdom.
filed on: 9th, March 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, October 2019
| incorporation
|
Free Download
(10 pages)
|