(AA) Accounts for a micro company for the period ending on 2023/04/05
filed on: 2nd, November 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2023/08/27
filed on: 25th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2023/02/20. New Address: Suite 1 Ground Floor Britannia Mill, Samuel Street Bury BL9 6AW. Previous address: Office 9 Chenevare Mews High Street, Kinver United Kingdom DY7 6HF United Kingdom
filed on: 20th, February 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/08/27
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 15th, November 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/04/05
filed on: 23rd, September 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 2022/09/23. New Address: Office 9 Chenevare Mews High Street, Kinver United Kingdom DY7 6HF. Previous address: 405 Coggeshall Road Braintree CM77 8AA
filed on: 23rd, September 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/04/05
filed on: 22nd, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2021/08/27
filed on: 27th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 2021/04/05
filed on: 21st, May 2021
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020/10/26
filed on: 18th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020/10/26
filed on: 18th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 2020/09/17 - the day director's appointment was terminated
filed on: 21st, October 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/09/17.
filed on: 15th, October 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/10/06. New Address: 405 Coggeshall Road Braintree CM77 8AA. Previous address: 82 Halesworth Road Romford RM3 8QD United Kingdom
filed on: 6th, October 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 28th, August 2020
| incorporation
|
Free Download
(10 pages)
|