(AD01) New registered office address 6 Moonbeam Street Clay Cross Chesterfield S45 9TZ. Change occurred on March 17, 2024. Company's previous address: 6 6 Moonbeam Street Clay Cross Chesterfield S45 9TZ United Kingdom.
filed on: 17th, March 2024
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 6 6 Moonbeam Street Clay Cross Chesterfield S45 9TZ. Change occurred on March 17, 2024. Company's previous address: 14 Clayshotts Drive Witham CM8 1XQ England.
filed on: 17th, March 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 11, 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control December 1, 2023
filed on: 3rd, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 3, 2023
filed on: 3rd, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on December 1, 2023
filed on: 3rd, December 2023
| officers
|
Free Download
(1 page)
|
(AP01) On December 1, 2023 new director was appointed.
filed on: 3rd, December 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control December 1, 2023
filed on: 3rd, December 2023
| persons with significant control
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 7th, November 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 31st, October 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates January 4, 2023
filed on: 18th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 4, 2022
filed on: 15th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 31st, October 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 31st, January 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 4, 2021
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 4, 2020
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 24th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 4, 2019
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 10, 2018
filed on: 17th, June 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 14 Clayshotts Drive Witham CM8 1XQ. Change occurred on April 28, 2018. Company's previous address: 19 Halcyon Close Witham CM8 1GW England.
filed on: 28th, April 2018
| address
|
Free Download
(1 page)
|
(CH01) On April 28, 2018 director's details were changed
filed on: 28th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 28, 2018
filed on: 28th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 4, 2018
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2017
filed on: 1st, November 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 4, 2017
filed on: 28th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On July 3, 2016 new director was appointed.
filed on: 3rd, July 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, January 2016
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on January 5, 2016: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|