(CS01) Confirmation statement with no updates Tue, 10th Oct 2023
filed on: 18th, October 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)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, January 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 10th Oct 2022
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 83a the Cottage Dew Street Haverfordwest SA61 1SY United Kingdom on Thu, 22nd Dec 2022 to Office 3 146/148 Bury Old Road Manchester M45 6AT
filed on: 22nd, December 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 18th, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 10th Oct 2021
filed on: 7th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 12th, October 2021
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control Fri, 8th Nov 2019
filed on: 23rd, August 2021
| persons with significant control
|
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)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, January 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, January 2021
| gazette
|
Free Download
|
(CS01) Confirmation statement with updates Sat, 10th Oct 2020
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 96 Oaks Lane Kimberworth Park Rotherham S61 3NE United Kingdom on Fri, 18th Sep 2020 to 83a the Cottage Dew Street Haverfordwest SA61 1SY
filed on: 18th, September 2020
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Sun, 5th Apr 2020
filed on: 19th, June 2020
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 8th Nov 2019
filed on: 18th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 8th Nov 2019
filed on: 28th, November 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 8th Nov 2019 new director was appointed.
filed on: 26th, November 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 30 Corbett Road Waterlooville PO7 5TA United Kingdom on Thu, 31st Oct 2019 to 96 Oaks Lane Kimberworth Park Rotherham S61 3NE
filed on: 31st, October 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, October 2019
| incorporation
|
Free Download
(10 pages)
|