(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-04-30
filed on: 16th, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022-05-12
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2022-03-01
filed on: 7th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2022-03-01
filed on: 7th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2022-03-01
filed on: 7th, March 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2022-02-08
filed on: 8th, February 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-02-08
filed on: 8th, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-01-19
filed on: 19th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2022-01-19
filed on: 19th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2021-04-30
filed on: 6th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-04-03
filed on: 3rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 12 Daurada Drive Stafford ST17 4XW. Change occurred on 2021-02-03. Company's previous address: 35 Cumberledge Hill Rugeley WS15 4SB England.
filed on: 3rd, February 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 35 Cumberledge Hill Rugeley WS15 4SB. Change occurred on 2020-10-01. Company's previous address: Affirm Accountancy Services Limited 76 Market Street Farnworth Bolton BL4 7NY United Kingdom.
filed on: 1st, October 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-04-30
filed on: 1st, October 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020-04-03
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-04-30
filed on: 12th, September 2019
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019-09-04
filed on: 4th, September 2019
| resolution
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2019-09-04
filed on: 4th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-09-04 director's details were changed
filed on: 4th, September 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-04-03
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 4th, April 2018
| incorporation
|
Free Download
(39 pages)
|
(SH01) Statement of Capital on 2018-04-04: 10.00 GBP
capital
|
|