(CS01) Confirmation statement with no updates Sun, 26th Nov 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 2nd, November 2023
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 26th Nov 2022
filed on: 25th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 21st, February 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 1st, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Fri, 26th Nov 2021
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 15th, November 2021
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to Mon, 5th Apr 2021
filed on: 10th, April 2021
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 2nd Mar 2021
filed on: 2nd, March 2021
| resolution
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Mon, 18th Jan 2021
filed on: 26th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 18th Jan 2021
filed on: 24th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Mon, 18th Jan 2021 - the day director's appointment was terminated
filed on: 9th, February 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 18th Jan 2021 new director was appointed.
filed on: 9th, February 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 5th Jan 2021. New Address: Office 6, Mcf Complex 60 New Road Kidderminster DY10 1AQ. Previous address: 3 Sandwell Street Walsall WS1 3DR England
filed on: 5th, January 2021
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, November 2020
| incorporation
|
Free Download
(10 pages)
|