(CS01) Confirmation statement with no updates November 18, 2023
filed on: 30th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2023
filed on: 19th, October 2023
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 18, 2022
filed on: 18th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Office 222 Paddington House New Road Kidderminster DY10 1AQ. Change occurred on October 16, 2022. Company's previous address: 15 Russell Avenue March PE15 8EL.
filed on: 16th, October 2022
| address
|
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)
|
(CS01) Confirmation statement with updates November 18, 2021
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2021
filed on: 29th, September 2021
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from November 30, 2021 to April 5, 2021
filed on: 10th, April 2021
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control January 13, 2021
filed on: 25th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control January 13, 2021
filed on: 24th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 13, 2021
filed on: 4th, February 2021
| officers
|
Free Download
(1 page)
|
(AP01) On January 13, 2021 new director was appointed.
filed on: 4th, February 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 15 Russell Avenue March PE15 8EL. Change occurred on December 31, 2020. Company's previous address: 3 Sandwell Street Walsall WS1 3DR England.
filed on: 31st, December 2020
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, November 2020
| incorporation
|
Free Download
(10 pages)
|