(CS01) Confirmation statement with no updates December 19, 2023
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2023
filed on: 23rd, October 2023
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 19, 2022
filed on: 5th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 7 Samuel Jones Way Alsager Stoke-on-Trent ST7 2UY United Kingdom to Office 222 Paddington House, New Road Kidderminster DY10 1AQ on October 4, 2022
filed on: 4th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2022
filed on: 12th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates December 19, 2021
filed on: 27th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2021
filed on: 27th, September 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2020
filed on: 23rd, February 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates December 19, 2020
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from December 31, 2020 to April 5, 2020
filed on: 17th, June 2020
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 11 Torre Place Burnamtofts Leeds LS9 7QN to 7 Samuel Jones Way Alsager Stoke-on-Trent ST7 2UY on June 10, 2020
filed on: 10th, June 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control January 29, 2020
filed on: 23rd, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control January 29, 2020
filed on: 5th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 29, 2020
filed on: 10th, February 2020
| officers
|
Free Download
(1 page)
|
(AP01) On January 29, 2020 new director was appointed.
filed on: 7th, February 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 10 Willingale Avenue Rayleigh SS6 9HD United Kingdom to 11 Torre Place Burnamtofts Leeds LS9 7QN on January 30, 2020
filed on: 30th, January 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, December 2019
| incorporation
|
Free Download
(10 pages)
|