(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 23rd, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 3rd Jun 2023
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 24th Oct 2022. New Address: Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA. Previous address: 136 Round Road Birmingham B24 9SL United Kingdom
filed on: 24th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 12th, September 2022
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 3rd Jun 2022
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st 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 Mon, 5th Apr 2021
filed on: 27th, September 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thu, 3rd Jun 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Mon, 5th Apr 2021
filed on: 10th, April 2021
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 12th Mar 2021. New Address: 136 Round Road Birmingham B24 9SL. Previous address: 11 Dorothy Drive Wavertree Liverpool L7 1PW United Kingdom
filed on: 12th, March 2021
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 21st Sep 2020
filed on: 21st, September 2020
| resolution
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Fri, 14th Aug 2020
filed on: 14th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 14th Aug 2020
filed on: 3rd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Fri, 14th Aug 2020 - the day director's appointment was terminated
filed on: 21st, August 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 14th Aug 2020 new director was appointed.
filed on: 20th, August 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 21st Jul 2020. New Address: 11 Dorothy Drive Wavertree Liverpool L7 1PW. Previous address: 17 Bramham Court South Shields NE34 0HP United Kingdom
filed on: 21st, July 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, June 2020
| incorporation
|
Free Download
(10 pages)
|