(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 July 28, 2023
filed on: 28th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Office 6 Mcf Complex, 60 New Road Kidderminster DY10 1AQ. Change occurred on November 2, 2022. Company's previous address: 20 Hilton Road Newton Abbot Devon TQ12 1BJ United Kingdom.
filed on: 2nd, November 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, October 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2022
filed on: 25th, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates August 2, 2022
filed on: 25th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, October 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2021
filed on: 1st, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates August 2, 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from August 31, 2021 to April 5, 2021
filed on: 21st, May 2021
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control September 8, 2020
filed on: 6th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control September 8, 2020
filed on: 24th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 8, 2020
filed on: 17th, September 2020
| officers
|
Free Download
(1 page)
|
(AP01) On September 8, 2020 new director was appointed.
filed on: 16th, September 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 20 Hilton Road Newton Abbot Devon TQ12 1BJ. Change occurred on September 15, 2020. Company's previous address: 2B Wateringbury Grove Staveley Chesterfield S43 3TS United Kingdom.
filed on: 15th, September 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 2B Wateringbury Grove Staveley Chesterfield S43 3TS. Change occurred on August 18, 2020. Company's previous address: 159 Cadge Road Norwich NR5 8DA United Kingdom.
filed on: 18th, August 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, August 2020
| incorporation
|
Free Download
(10 pages)
|