(CH01) On March 1, 2024 director's details were changed
filed on: 14th, March 2024
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 16 Moorville Avenue Bradford BD3 7LA. Change occurred on March 14, 2024. Company's previous address: 7 Johnson Close Hinckley LE10 0QL England.
filed on: 14th, March 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2022
filed on: 31st, October 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 31, 2023
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, November 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 14th, November 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 31, 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 31, 2021
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 31, 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 31, 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2017
filed on: 24th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 31, 2018
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 7 Johnson Close Hinckley LE10 0QL. Change occurred on November 13, 2017. Company's previous address: Hijaz Manor Watling Street Nuneaton CV11 6BE England.
filed on: 13th, November 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control August 1, 2017
filed on: 9th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Hijaz Manor Watling Street Nuneaton CV11 6BE. Change occurred on August 9, 2017. Company's previous address: Hollybush Upper Bond Street Hinckley LE10 1RH England.
filed on: 9th, August 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Hijaz Manor Watling Street Nuneaton CV11 6BE. Change occurred on August 9, 2017. Company's previous address: Hijaz Manor Watling Street Nuneaton CV11 6BE England.
filed on: 9th, August 2017
| address
|
Free Download
(1 page)
|
(CH01) On August 1, 2017 director's details were changed
filed on: 8th, August 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Hollybush Upper Bond Street Hinckley LE10 1RH. Change occurred on May 31, 2017. Company's previous address: 16 Moorville Avenue Bradford BD3 7LA United Kingdom.
filed on: 31st, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 31, 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, October 2016
| incorporation
|
Free Download
(39 pages)
|