(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 Tue, 27th Jun 2023
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 22nd, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 9th Jul 2022
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 9th, November 2021
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, October 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 9th Jul 2021
filed on: 5th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, September 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 82 Halesworth Road Romford Essex RM3 8QD United Kingdom on Thu, 28th Jan 2021 to Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA
filed on: 28th, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 9th Jul 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Mon, 5th Aug 2019
filed on: 23rd, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 5th Aug 2019
filed on: 2nd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Fri, 31st Jul 2020 to Sun, 5th Apr 2020
filed on: 27th, August 2019
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 5th Aug 2019
filed on: 21st, August 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 5th Aug 2019 new director was appointed.
filed on: 16th, August 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 11 Bay House 584 London Road Grays RM20 3BJ United Kingdom on Mon, 12th Aug 2019 to 82 Halesworth Road Romford Essex RM3 8QD
filed on: 12th, August 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, July 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on Wed, 10th Jul 2019: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|