(CS01) Confirmation statement with no updates October 14, 2023
filed on: 24th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2023
filed on: 6th, October 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 19 Brignall Moor Crescent Darlington DL1 4SQ. Change occurred on August 16, 2023. Company's previous address: 12 Cefn Road Bonymaen Swansea SA1 7HH United Kingdom.
filed on: 16th, August 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 12 Cefn Road Bonymaen Swansea SA1 7HH. Change occurred on January 25, 2023. Company's previous address: 32 Orchard Close Kidderminister DY14 9XZ United Kingdom.
filed on: 25th, January 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, January 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 14, 2022
filed on: 29th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2022
filed on: 18th, October 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 32 Orchard Close Kidderminister DY14 9XZ. Change occurred on August 22, 2022. Company's previous address: 1 Hamilton Close Pennar Pembroke Dock SA72 6RW United Kingdom.
filed on: 22nd, August 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 14, 2021
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2021
filed on: 11th, October 2021
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control November 11, 2019
filed on: 21st, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 1 Hamilton Close Pennar Pembroke Dock SA72 6RW. Change occurred on June 29, 2021. Company's previous address: 7 Hutchinson Court Padnall Road Romford RM6 5ET.
filed on: 29th, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 14, 2020
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2020
filed on: 9th, November 2020
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from October 31, 2020 to April 5, 2020
filed on: 19th, June 2020
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control November 11, 2019
filed on: 13th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 11, 2019
filed on: 29th, November 2019
| officers
|
Free Download
(1 page)
|
(AP01) On November 11, 2019 new director was appointed.
filed on: 26th, November 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 7 Hutchinson Court Padnall Road Romford RM6 5ET. Change occurred on November 6, 2019. Company's previous address: 50 Blenheim Road Northampton NN4 8NW United Kingdom.
filed on: 6th, November 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, October 2019
| incorporation
|
Free Download
(10 pages)
|