(AD01) Address change date: 2023/05/31. New Address: Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ. Previous address: 114 Heath Street Hednesford Cannock WS12 4BP England
filed on: 31st, May 2023
| address
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023/01/12
filed on: 12th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2023/01/12. New Address: 114 Heath Street Hednesford Cannock WS12 4BP. Previous address: 214 Watling Street Bridgtown Cannock WS11 0BD England
filed on: 12th, January 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 23rd, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/07/18
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/07/01
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 16th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/08/17
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 29th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/08/30
filed on: 30th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/07/06
filed on: 26th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 30th, March 2020
| accounts
|
Free Download
(7 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 2019/09/06. New Address: 214 Watling Street Bridgtown Cannock WS11 0BD. Previous address: 241 Watling Street Bridgtown Cannock WS11 0BD England
filed on: 6th, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/07/06
filed on: 6th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 20th, February 2019
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 2018/03/31
filed on: 13th, February 2019
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, October 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 2018/10/10. New Address: 241 Watling Street Bridgtown Cannock WS11 0BD. Previous address: 237 Main Road Westwood Nottingham NG16 5JB United Kingdom
filed on: 10th, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/07/06
filed on: 10th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 25th, September 2018
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 7th, July 2017
| incorporation
|
Free Download
(10 pages)
|