(CS01) Confirmation statement with no updates October 10, 2023
filed on: 18th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2023
filed on: 29th, September 2023
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 10, 2022
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2022
filed on: 15th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates October 10, 2021
filed on: 6th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2021
filed on: 11th, October 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 21 Heathergrove Dalton Huddersfield HD5 9NQ to Unit 4E Central Park Halesowen Road Netherton Dudley DY2 9NW on August 11, 2021
filed on: 11th, August 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 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 Gazette notice for compulsory strike-off
filed on: 26th, January 2021
| gazette
|
Free Download
|
(CS01) Confirmation statement with updates October 10, 2020
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from October 31, 2020 to April 5, 2020
filed on: 19th, June 2020
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control January 22, 2020
filed on: 22nd, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control November 6, 2019
filed on: 17th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 6, 2019
filed on: 28th, November 2019
| officers
|
Free Download
(1 page)
|
(AP01) On November 6, 2019 new director was appointed.
filed on: 25th, November 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 101 Lunt Road Liverpool L20 5EZ United Kingdom to 21 Heathergrove Dalton Huddersfield HD5 9NQ on November 4, 2019
filed on: 4th, November 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, October 2019
| incorporation
|
Free Download
(10 pages)
|