(AA) Micro company financial statements for the year ending on April 5, 2023
filed on: 23rd, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates June 3, 2023
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 136 Round Road Birmingham B24 9SL United Kingdom to Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA on October 25, 2022
filed on: 25th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2022
filed on: 13th, September 2022
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 3, 2022
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2021
filed on: 27th, September 2021
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control August 17, 2020
filed on: 24th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control August 17, 2020
filed on: 24th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 3, 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from June 30, 2021 to April 5, 2021
filed on: 10th, April 2021
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 11 Dorothy Drive Wavertree Liverpool L7 1PW United Kingdom to 136 Round Road Birmingham B24 9SL on March 12, 2021
filed on: 12th, March 2021
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on September 21, 2020
filed on: 21st, September 2020
| resolution
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: August 17, 2020
filed on: 21st, August 2020
| officers
|
Free Download
(1 page)
|
(AP01) On August 17, 2020 new director was appointed.
filed on: 20th, August 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 111 Edmonton Avenue Birmingham B44 0XF United Kingdom to 11 Dorothy Drive Wavertree Liverpool L7 1PW on July 22, 2020
filed on: 22nd, July 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, June 2020
| incorporation
|
Free Download
(10 pages)
|