(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 28th Jul 2023
filed on: 28th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Office 9 Chenevare Mews High Street Kinver DY7 6HF United Kingdom on Tue, 21st Feb 2023 to Office 9 Alcester Business Centre, Kinwarton Farm Road Alcester B49 6EH
filed on: 21st, February 2023
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 104 st. David's Road Leyland PR25 4XY United Kingdom on Wed, 2nd Nov 2022 to Office 9 Chenevare Mews High Street Kinver DY7 6HF
filed on: 2nd, November 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, October 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 2nd Aug 2022
filed on: 25th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 25th, October 2022
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, October 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 22nd, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Mon, 2nd Aug 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Mon, 5th Apr 2021
filed on: 21st, May 2021
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 11 Dorothy Drive Wavertree Liverpool L7 1PW United Kingdom on Fri, 12th Mar 2021 to 104 st. David's Road Leyland PR25 4XY
filed on: 12th, March 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 8th Sep 2020
filed on: 23rd, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 8th Sep 2020
filed on: 22nd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 8th Sep 2020
filed on: 17th, September 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 8th Sep 2020 new director was appointed.
filed on: 16th, September 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 2B Wateringbury Grove Staveley Chesterfield S43 3TS United Kingdom on Fri, 11th Sep 2020 to 11 Dorothy Drive Wavertree Liverpool L7 1PW
filed on: 11th, September 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 5 Twyford Gardens Welland Peterborough PE1 4UB United Kingdom on Tue, 18th Aug 2020 to 2B Wateringbury Grove Staveley Chesterfield S43 3TS
filed on: 18th, August 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, August 2020
| incorporation
|
Free Download
(10 pages)
|