(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 30th, January 2024
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from January 31, 2023 to December 31, 2022
filed on: 30th, October 2023
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 17, 2023
filed on: 21st, April 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control April 17, 2023
filed on: 21st, April 2023
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On April 17, 2023 new director was appointed.
filed on: 21st, April 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 21, 2023
filed on: 21st, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates January 11, 2023
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 7th, November 2022
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 093826400002, created on June 30, 2022
filed on: 30th, June 2022
| mortgage
|
Free Download
(25 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, April 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 11, 2022
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 30th, January 2022
| accounts
|
Free Download
(12 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, July 2021
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates January 11, 2021
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 31st, January 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates January 11, 2020
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2019
filed on: 9th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates January 11, 2019
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 26th, October 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Pheonix House, Unit 1 Midland Works Heath Mill Road Wombourne WV5 8AP. Change occurred on January 23, 2018. Company's previous address: Unit 5G3 St. Hildas Business Centre the Ropery Whitby North Yorkshire YO22 4ET England.
filed on: 23rd, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 12, 2018
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 27th, January 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates January 12, 2017
filed on: 27th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 093826400001, created on March 18, 2016
filed on: 5th, April 2016
| mortgage
|
Free Download
(25 pages)
|
(AP01) On March 8, 2016 new director was appointed.
filed on: 9th, March 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 8, 2016
filed on: 9th, March 2016
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: March 8, 2016) of a secretary
filed on: 9th, March 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 8, 2016
filed on: 9th, March 2016
| officers
|
Free Download
(1 page)
|
(AP01) On March 8, 2016 new director was appointed.
filed on: 9th, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 12, 2016
filed on: 8th, February 2016
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, January 2015
| incorporation
|
Free Download
(7 pages)
|