(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, December 2024
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2024
filed on: 28th, June 2024
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2023
filed on: 25th, April 2024
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from October 31, 2023 to April 5, 2023
filed on: 22nd, February 2024
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 3, 2023
filed on: 31st, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Office H Energy House 35 Lombard Street Lichfield WS13 6DP. Change occurred on August 7, 2023. Company's previous address: Office 9 the Quarry Grantham Road Waddington LN5 9NT.
filed on: 7th, August 2023
| address
|
Free Download
(1 page)
|
(AP01) On October 12, 2022 new director was appointed.
filed on: 17th, May 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 12, 2022
filed on: 17th, May 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control October 12, 2022
filed on: 8th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control October 12, 2022
filed on: 8th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Office 9 the Quarry Grantham Road Waddington LN5 9NT. Change occurred on October 25, 2022. Company's previous address: 5 Archer Close Leicestershire Leicester LE4 7RA United Kingdom.
filed on: 25th, October 2022
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, October 2022
| incorporation
|
Free Download
(10 pages)
|