(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 23rd, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 23rd Sep 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, December 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 23rd Sep 2022
filed on: 28th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 21st, September 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 4th, January 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 23rd Sep 2021
filed on: 14th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Tue, 30th Oct 2018
filed on: 24th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 17th, February 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 23rd Sep 2020
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 34 34 Quennell Way Hutton Brentwood CM13 2RS United Kingdom on Fri, 24th Jul 2020 to Office 9 Alcester Business Centre Kinwarton Farm Road Alcester B49 6EH
filed on: 24th, July 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Suite 4 43 Hagley Road Stourbridge West Midlands DY8 1QR on Fri, 11th Oct 2019 to 34 34 Quennell Way Hutton Brentwood CM13 2RS
filed on: 11th, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 23rd Sep 2019
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Thu, 6th Dec 2018
filed on: 8th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Thu, 31st Oct 2019 to Fri, 5th Apr 2019
filed on: 21st, March 2019
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 30th Oct 2018
filed on: 6th, December 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 30th Oct 2018 new director was appointed.
filed on: 6th, December 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Flat C, 22 Craven Terrace London W2 3QH United Kingdom on Wed, 21st Nov 2018 to Suite 4 43 Hagley Road Stourbridge West Midlands DY8 1QR
filed on: 21st, November 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, October 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on Wed, 17th Oct 2018: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|