(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 30th Sep 2023
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 30th Sep 2022
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 20th, December 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Sun, 16th Oct 2022. New Address: Office G Charles Henry House 130 Worcester Road Droitwich WR9 8AN. Previous address: 5 Pastures Way Golcar Huddersfield HD7 4QG United Kingdom
filed on: 16th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 20th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 30th Sep 2021
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 25th, September 2021
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control Mon, 30th Mar 2020
filed on: 21st, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 30th Mar 2020
filed on: 21st, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wed, 30th Sep 2020
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Fri, 10th Jul 2020. New Address: 5 Pastures Way Golcar Huddersfield HD7 4QG. Previous address: 61 Heydon Way Hersham RH12 3GL
filed on: 10th, July 2020
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Sun, 5th Apr 2020
filed on: 27th, June 2020
| accounts
|
Free Download
(1 page)
|
(TM01) Mon, 30th Mar 2020 - the day director's appointment was terminated
filed on: 6th, April 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 30th Mar 2020 new director was appointed.
filed on: 2nd, April 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 9th Mar 2020. New Address: 61 Heydon Way Hersham RH12 3GL. Previous address: 38 Clough End Road Hyde SK14 3PX United Kingdom
filed on: 9th, March 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, October 2019
| incorporation
|
Free Download
(10 pages)
|