(AA) Micro company accounts made up to 2023-04-05
filed on: 30th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2023-10-09
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-10-15
filed on: 21st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 7 Samuel Jones Way Alsager Stoke-on-Trent ST7 2UY United Kingdom to Office 222 Paddington House, New Road Kidderminster DY10 1AQ on 2022-10-04
filed on: 4th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-04-05
filed on: 20th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021-10-15
filed on: 14th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-04-05
filed on: 11th, October 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 2020-04-05
filed on: 24th, February 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2020-10-15
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from 2020-10-31 to 2020-04-05
filed on: 22nd, June 2020
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 81 Orchard Flatts Cresent Wingfield Rotherham S61 4AS United Kingdom to 7 Samuel Jones Way Alsager Stoke-on-Trent ST7 2UY on 2020-06-10
filed on: 10th, June 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019-11-15
filed on: 18th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2019-11-15
filed on: 11th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2019-11-15
filed on: 30th, January 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-11-15
filed on: 29th, January 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 56 Observatory Avenue Milford Haven SA73 3EU United Kingdom to 81 Orchard Flatts Cresent Wingfield Rotherham S61 4AS on 2019-11-01
filed on: 1st, November 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 16th, October 2019
| incorporation
|
Free Download
(10 pages)
|