(AD01) New registered office address Office 11 Riverside Business Centre Worcester Road Stourport on Severn DY13 9BZ. Change occurred on February 6, 2024. Company's previous address: 50 Pulman Close Redditch B97 6HR United Kingdom.
filed on: 6th, February 2024
| address
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 6th, February 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 26th, January 2024
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2023
filed on: 19th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates August 30, 2023
filed on: 30th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, December 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 6, 2022
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2022
filed on: 9th, September 2022
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from September 30, 2022 to April 5, 2022
filed on: 14th, May 2022
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 50 Pulman Close Redditch B97 6HR. Change occurred on March 3, 2022. Company's previous address: Flat 294, Landemere House Walton Road Walton on the Naze CO14 8LT United Kingdom.
filed on: 3rd, March 2022
| address
|
Free Download
(1 page)
|
(AP01) On September 28, 2021 new director was appointed.
filed on: 4th, October 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 28, 2021
filed on: 4th, October 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control September 28, 2021
filed on: 1st, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control September 28, 2021
filed on: 1st, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Flat 294, Landemere House Walton Road Walton on the Naze CO14 8LT. Change occurred on September 29, 2021. Company's previous address: 49 Rodney Street St. Helens WA10 4HB United Kingdom.
filed on: 29th, September 2021
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, September 2021
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on September 7, 2021: 1.00 GBP
capital
|
|