(CS01) Confirmation statement with no updates 2023/11/17
filed on: 1st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2023/04/05
filed on: 19th, October 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Office 9 Chenevare Mews High Street Kinver DY7 6HF United Kingdom on 2023/05/09 to Suite 1 Ground Floor Britannia Mill Samuel Street Bury BL9 6AW
filed on: 9th, May 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/11/17
filed on: 17th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 104 st David's Road Leyland PR25 4XY United Kingdom on 2022/11/02 to Office 9 Chenevare Mews High Street Kinver DY7 6HF
filed on: 2nd, November 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/04/05
filed on: 9th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2021/11/17
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/04/05
filed on: 29th, September 2021
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 2021/04/05
filed on: 10th, April 2021
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021/01/21
filed on: 26th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2021/01/21
filed on: 25th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2021/01/21
filed on: 11th, February 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/01/21.
filed on: 10th, February 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Flat 22 Bath Foyer Dominion Road Bath BA2 1DF United Kingdom on 2021/02/04 to 104 st David's Road Leyland PR25 4XY
filed on: 4th, February 2021
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 1st, December 2020
| incorporation
|
Free Download
(10 pages)
|