(AA) Micro company financial statements for the year ending on April 5, 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates August 31, 2023
filed on: 2nd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, November 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 22nd, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 31, 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 15 Russell Avenue March PE15 8EL United Kingdom to Office 222 Paddington House New Road Kidderminster DY10 1AQ on October 17, 2022
filed on: 17th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2022
filed on: 20th, September 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates August 31, 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control July 12, 2020
filed on: 22nd, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control July 12, 2020
filed on: 21st, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 61 Heydon Way Hersham RH12 3GL to 15 Russell Avenue March PE15 8EL on January 18, 2021
filed on: 18th, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 15, 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from September 30, 2020 to April 5, 2020
filed on: 22nd, August 2020
| accounts
|
Free Download
(1 page)
|
(AP01) On July 12, 2020 new director was appointed.
filed on: 27th, July 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 12, 2020
filed on: 27th, July 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 95 Abbots Walk Bexleyheath Kent DA7 5RN to 61 Heydon Way Hersham RH12 3GL on June 17, 2020
filed on: 17th, June 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 15 Dorsten Place Crawley RH11 8YH United Kingdom to 95 Abbots Walk Bexleyheath Kent DA7 5RN on March 9, 2020
filed on: 9th, March 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, September 2019
| incorporation
|
Free Download
(10 pages)
|