(AA) Micro company financial statements for the year ending on April 5, 2023
filed on: 24th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates September 6, 2023
filed on: 6th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 6, 2022
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2022
filed on: 13th, October 2022
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 18, 2022
filed on: 20th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates May 18, 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control May 27, 2019
filed on: 14th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control May 27, 2019
filed on: 14th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2020
filed on: 27th, November 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates May 21, 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 95 Abbotts Walk Bexleyheath Kent DA7 5RN to 20 Lon Olwen Kinmel Bay LL18 5LQ on January 7, 2020
filed on: 7th, January 2020
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from May 31, 2020 to April 5, 2020
filed on: 27th, August 2019
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 27, 2019
filed on: 28th, June 2019
| officers
|
Free Download
(1 page)
|
(AP01) On May 27, 2019 new director was appointed.
filed on: 25th, June 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 157B Caldmore Road Walsall WS1 3RF United Kingdom to 95 Abbotts Walk Bexleyheath Kent DA7 5RN on June 6, 2019
filed on: 6th, June 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, May 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on May 22, 2019: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|