(AA) Micro company accounts made up to 5th April 2023
filed on: 13th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 24th September 2023
filed on: 10th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Office 9 Chenevare Mews, High Street Kinver DY7 6HF United Kingdom on 21st February 2023 to Suite 1 Ground Floor Britannia Mill, Samuel Street Bury BL9 6AW
filed on: 21st, February 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, December 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 24th September 2022
filed on: 14th, 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)
|
(AD01) Change of registered address from 18 Borrowdale Road Stockport SK2 6DX on 4th October 2022 to Office 9 Chenevare Mews, High Street Kinver DY7 6HF
filed on: 4th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 5th April 2022
filed on: 4th, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 24th September 2021
filed on: 14th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 5th April 2021
filed on: 14th, October 2021
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 5th April 2021
filed on: 25th, May 2021
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 13th October 2020
filed on: 18th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 13th October 2020
filed on: 18th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 13th October 2020
filed on: 21st, October 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 13th October 2020
filed on: 16th, October 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Flat 22 Bath Foyer Dominion Road Bath BA2 1DF United Kingdom on 6th October 2020 to 18 Borrowdale Road Stockport SK2 6DX
filed on: 6th, October 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 25th, September 2020
| incorporation
|
Free Download
(10 pages)
|