(AA) Micro company financial statements for the year ending on April 5, 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates October 4, 2023
filed on: 4th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Office 9 Chenevare Mews, High Street Kinver DY7 6HF United Kingdom to Office 222 Paddington House, New Road Kidderminster DY10 1AL on February 22, 2023
filed on: 22nd, February 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 7, 2022
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, December 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 18 Borrowdale Road Stockport SK2 6DX United Kingdom to Office 9 Chenevare Mews, High Street Kinver DY7 6HF on October 3, 2022
filed on: 3rd, October 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2022
filed on: 21st, September 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates October 7, 2021
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2020
filed on: 18th, February 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates October 7, 2020
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from October 31, 2020 to April 5, 2020
filed on: 27th, June 2020
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control January 14, 2020
filed on: 14th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control October 22, 2019
filed on: 14th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On October 22, 2019 new director was appointed.
filed on: 21st, November 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 22, 2019
filed on: 21st, November 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 10 Kipling Street Sunderland SR5 2AT United Kingdom to 18 Borrowdale Road Stockport SK2 6DX on October 30, 2019
filed on: 30th, October 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, October 2019
| incorporation
|
Free Download
(10 pages)
|