(AA) Micro company financial statements for the year ending on April 5, 2023
filed on: 23rd, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates September 27, 2023
filed on: 8th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Office 6 Banbury House Lower Priest Lane Pershore WR10 1BJ. Change occurred on July 11, 2023. Company's previous address: 133 High Trees Close Oakenshaw Redditch B98 7XL.
filed on: 11th, July 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 27, 2022
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2022
filed on: 13th, September 2022
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, December 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 27, 2021
filed on: 30th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, December 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2021
filed on: 27th, September 2021
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from September 30, 2021 to April 5, 2021
filed on: 26th, May 2021
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control January 4, 2021
filed on: 18th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control January 4, 2021
filed on: 18th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 14, 2020
filed on: 3rd, December 2020
| officers
|
Free Download
(1 page)
|
(AP01) On October 14, 2020 new director was appointed.
filed on: 12th, November 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 133 High Trees Close Oakenshaw Redditch B98 7XL. Change occurred on October 27, 2020. Company's previous address: 29 Swanspool Peterborough PE3 7LS England.
filed on: 27th, October 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, September 2020
| incorporation
|
Free Download
(10 pages)
|