(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 20th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 30th Aug 2023
filed on: 30th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, December 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 7th Sep 2022
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 9th, September 2022
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to Tue, 5th Apr 2022
filed on: 14th, May 2022
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 28th Sep 2021
filed on: 19th, November 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 28th Sep 2021 new director was appointed.
filed on: 18th, November 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 28th Sep 2021
filed on: 16th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 28th Sep 2021
filed on: 16th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from 16 Garden Street Darfield Barnsley S73 9AA England on Tue, 12th Oct 2021 to Suite 1a the Bakers Boot Factory Cleveland Road Wolverhampton WV2 1BH
filed on: 12th, October 2021
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, September 2021
| incorporation
|
Free Download
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on Wed, 8th Sep 2021: 1.00 GBP
capital
|
|