(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, October 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-07-31
filed on: 6th, April 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021-07-29
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-07-31
filed on: 20th, April 2021
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2020-09-01 director's details were changed
filed on: 14th, September 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-09-01 director's details were changed
filed on: 14th, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-09-01
filed on: 14th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-07-29
filed on: 26th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-07-31
filed on: 2nd, June 2020
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2019-08-05 director's details were changed
filed on: 15th, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-08-05 director's details were changed
filed on: 15th, August 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-08-05
filed on: 15th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-07-29
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2018-07-31
filed on: 11th, March 2019
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2019-02-04 director's details were changed
filed on: 4th, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-02-04
filed on: 4th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-02-04 director's details were changed
filed on: 4th, February 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 4 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE. Change occurred on 2019-02-04. Company's previous address: 4 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7AU.
filed on: 4th, February 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-07-29
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-07-31
filed on: 5th, April 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017-07-29
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2016-07-31
filed on: 10th, January 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2016-07-29
filed on: 31st, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2016-04-26
filed on: 27th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-07-31
filed on: 14th, April 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2015-09-02 director's details were changed
filed on: 22nd, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-07-29
filed on: 12th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-08-12: 4.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 29th, July 2014
| incorporation
|
Free Download
(32 pages)
|
(SH01) Statement of Capital on 2014-07-29: 4.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|