(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 23, 2023
filed on: 13th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 23, 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 23, 2021
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, June 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 23rd, June 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 23, 2020
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 6th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 23, 2019
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 23, 2018
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control August 23, 2018
filed on: 23rd, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 18 Queens Cross Dudley DY1 1QU. Change occurred on August 23, 2018. Company's previous address: Grove House Coombs Wood Court Steel Park Road Halesowen West Midlands B62 8BF United Kingdom.
filed on: 23rd, August 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 11, 2018
filed on: 12th, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) On March 8, 2018 new director was appointed.
filed on: 8th, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 8, 2018
filed on: 8th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control March 8, 2018
filed on: 8th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, March 2018
| incorporation
|
Free Download
(29 pages)
|