(AA) Micro company financial statements for the year ending on April 5, 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates September 23, 2023
filed on: 20th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, December 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 23, 2022
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, December 2022
| gazette
|
Free Download
|
(AD01) New registered office address Office 6 Mcf Complex 60 New Road Kidderminster DY10 1AQ. Change occurred on October 14, 2022. Company's previous address: 30 Corbett Road Waterlooville Hampshire PO7 5TA United Kingdom.
filed on: 14th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2022
filed on: 7th, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates September 23, 2021
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2021
filed on: 29th, September 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 30 Corbett Road Waterlooville Hampshire PO7 5TA. Change occurred on August 23, 2021. Company's previous address: 150a Newport Road Stafford ST16 2EZ United Kingdom.
filed on: 23rd, August 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 150a Newport Road Stafford ST16 2EZ. Change occurred on June 9, 2021. Company's previous address: 48 Bangor Crescent Prestatyn LL19 8EN.
filed on: 9th, June 2021
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from September 30, 2021 to April 5, 2021
filed on: 25th, May 2021
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control October 7, 2020
filed on: 27th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control October 7, 2020
filed on: 27th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 7, 2020
filed on: 7th, December 2020
| officers
|
Free Download
(1 page)
|
(AP01) On October 7, 2020 new director was appointed.
filed on: 3rd, December 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 48 Bangor Crescent Prestatyn LL19 8EN. Change occurred on October 8, 2020. Company's previous address: 31 Wootton Road Grimsby DN33 1HE England.
filed on: 8th, October 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, September 2020
| incorporation
|
Free Download
(10 pages)
|