(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 19th, October 2023
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 18th May 2023
filed on: 10th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, August 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 9th, November 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wed, 18th May 2022
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from Tue, 31st May 2022 to Tue, 5th Apr 2022
filed on: 19th, January 2022
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 20th Jul 2021. New Address: Office 3a Market Chambers 29 Market Place Mansfield NG18 1JA. Previous address: Office 3 and 4 Minister House 88-89 Darlington Street Wolverhampton WV1 4EX
filed on: 20th, July 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 9th Jun 2021
filed on: 25th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 9th Jun 2021
filed on: 24th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Wed, 9th Jun 2021 new director was appointed.
filed on: 11th, June 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 9th Jun 2021 - the day director's appointment was terminated
filed on: 11th, June 2021
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 10th Jun 2021. New Address: Office 3 and 4 Minister House 88-89 Darlington Street Wolverhampton WV1 4EX. Previous address: Office 3 and 4, Minister House 88-89 Darlington Street Wolverhampton WV1 4EX United Kingdom
filed on: 10th, June 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 3rd Jun 2021. New Address: Office 3 and 4, Minister House 88-89 Darlington Street Wolverhampton WV1 4EX. Previous address: 34 Sycamore Place Cardiff CF5 3PN Wales
filed on: 3rd, June 2021
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, May 2021
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on Wed, 19th May 2021: 1.00 GBP
capital
|
|