(CS01) Confirmation statement with no updates Wed, 11th Oct 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 6th, October 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Wed, 16th Aug 2023. New Address: 19 Brignall Moor Crescent Darlington DL1 4SQ. Previous address: 12 Cefn Road Bonymaen Swansea SA1 7HH United Kingdom
filed on: 16th, August 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 25th Jan 2023. New Address: 12 Cefn Road Bonymaen Swansea SA1 7HH. Previous address: 32 Orchard Close Kidderminister DY14 9XZ United Kingdom
filed on: 25th, January 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 11th Oct 2022
filed on: 6th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 18th, October 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Mon, 22nd Aug 2022. New Address: 32 Orchard Close Kidderminister DY14 9XZ. Previous address: 1 Hamilton Close Pennar Pembroke Dock SA72 6RW United Kingdom
filed on: 22nd, August 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 11th Oct 2021
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 11th, October 2021
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control Mon, 11th Nov 2019
filed on: 22nd, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 29th Jun 2021. New Address: 1 Hamilton Close Pennar Pembroke Dock SA72 6RW. Previous address: 7 Hutchinson Court Padnall Road Romford RM6 5ET
filed on: 29th, June 2021
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, January 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 11th Oct 2020
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 9th, November 2020
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to Sun, 5th Apr 2020
filed on: 19th, June 2020
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 11th Nov 2019
filed on: 13th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Mon, 11th Nov 2019 - the day director's appointment was terminated
filed on: 29th, November 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 11th Nov 2019 new director was appointed.
filed on: 26th, November 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 6th Nov 2019. New Address: 7 Hutchinson Court Padnall Road Romford RM6 5ET. Previous address: 13 Balcary Grove Bolton BL1 4PY United Kingdom
filed on: 6th, November 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, October 2019
| incorporation
|
Free Download
(10 pages)
|