(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 25th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 1st Oct 2023
filed on: 25th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, December 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 1st Oct 2022
filed on: 22nd, December 2022
| 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)
|
(AA) Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 27th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 1st Oct 2021
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 7th, October 2021
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control Wed, 1st Apr 2020
filed on: 24th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 1st Apr 2020
filed on: 23rd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 8 Copthorne Square Huddersfield HD2 1SZ on Thu, 15th Apr 2021 to Office 9 Alcester Business Centre Kinwarton Farm Road Alcester B49 6EH
filed on: 15th, April 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thu, 1st Oct 2020
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Sun, 5th Apr 2020
filed on: 27th, June 2020
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 1st Apr 2020
filed on: 6th, April 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 1st Apr 2020 new director was appointed.
filed on: 2nd, April 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 14 Coningsby Bank St. Albans AL1 2NX United Kingdom on Tue, 10th Mar 2020 to 8 Copthorne Square Huddersfield HD2 1SZ
filed on: 10th, March 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, October 2019
| incorporation
|
Free Download
(10 pages)
|