(AD01) Address change date: Tue, 23rd Jan 2024. New Address: 208 London Road Sittingbourne ME10 1QA. Previous address: 94 Wellington Street Matlock DE4 3GS England
filed on: 23rd, January 2024
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 29th Nov 2023. New Address: 94 Wellington Street Matlock DE4 3GS. Previous address: 23 Magdalen Road Bexhill-on-Sea TN40 1SB England
filed on: 29th, November 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 4th Oct 2023. New Address: 23 Magdalen Road Bexhill-on-Sea TN40 1SB. Previous address: 922G Stratford Road Birmingham B11 4BT England
filed on: 4th, October 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 15th Sep 2023
filed on: 4th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Fri, 8th Sep 2023. New Address: 922G Stratford Road Birmingham B11 4BT. Previous address: 16 Marian Gardens Bromley BR1 3FH England
filed on: 8th, September 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, September 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 13th Oct 2022. New Address: 16 Marian Gardens Bromley BR1 3FH. Previous address: 9 Copper Street Dorchester DT1 1GL England
filed on: 13th, October 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 5th Oct 2022. New Address: 9 Copper Street Dorchester DT1 1GL. Previous address: 10 London Road Brentwood CM14 4QG England
filed on: 5th, October 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 3rd Oct 2022. New Address: 10 London Road Brentwood CM14 4QG. Previous address: 71 Mount Wise Newquay TR7 2BP England
filed on: 3rd, October 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 30th Sep 2022. New Address: 71 Mount Wise Newquay TR7 2BP. Previous address: 34 Beresford Road Gillingham ME7 4EU England
filed on: 30th, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 15th Sep 2022
filed on: 30th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 13th Jul 2022. New Address: 34 Beresford Road Gillingham ME7 4EU. Previous address: 201 Billing Road Northampton NN1 5RX England
filed on: 13th, July 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 26th Apr 2022. New Address: 201 Billing Road Northampton NN1 5RX. Previous address: 62 Grove Road South Southsea PO5 3RA England
filed on: 26th, April 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 31st Mar 2022. New Address: 62 Grove Road South Southsea PO5 3RA. Previous address: 123 London Road High Wycombe HP11 1BT England
filed on: 31st, March 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 4th Feb 2022. New Address: 123 London Road High Wycombe HP11 1BT. Previous address: 6 Fore Hamlet Ipswich IP3 8BF England
filed on: 4th, February 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 17th Jan 2022. New Address: 6 Fore Hamlet Ipswich IP3 8BF. Previous address: 50 Hutton Road Bradford West Yorkshire BD5 9DU United Kingdom
filed on: 17th, January 2022
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, September 2021
| incorporation
|
Free Download
(29 pages)
|
(SH01) Capital declared on Thu, 16th Sep 2021: 1.00 GBP
capital
|
|