(CS01) Confirmation statement with no updates Sat, 18th Nov 2023
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 11th, October 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 4 st. Pauls Terrace Stockton-on-Tees TS19 0AH United Kingdom on Tue, 3rd Oct 2023 to Office 3 146/148 Bury Old Road Manchester M45 6AT
filed on: 3rd, October 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 18th Nov 2022
filed on: 17th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 23rd, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thu, 18th Nov 2021
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 10 Rownhams Close Rownhams Southampton SO16 8AF on Mon, 8th Nov 2021 to 4 st. Pauls Terrace Stockton-on-Tees TS19 0AH
filed on: 8th, November 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 8th, October 2021
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to Mon, 5th Apr 2021
filed on: 10th, April 2021
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 11th Jan 2021
filed on: 25th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 11th Jan 2021
filed on: 23rd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Mon, 11th Jan 2021 new director was appointed.
filed on: 2nd, February 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 11th Jan 2021
filed on: 2nd, February 2021
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 28 Bacons Lane Chesterfield S40 2SX England on Tue, 29th Dec 2020 to 10 Rownhams Close Rownhams Southampton SO16 8AF
filed on: 29th, December 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, November 2020
| incorporation
|
Free Download
(10 pages)
|