(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, July 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 24th, May 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2023-03-31
filed on: 4th, April 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 6th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-03-20
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 14th, June 2021
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2021-04-19
filed on: 19th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2021-04-19
filed on: 19th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2021-04-19
filed on: 19th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021-03-26 director's details were changed
filed on: 26th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021-03-20
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 16 Arnold Business Centre Byron Court Industrial Estate Arnold Nottingham NG5 7ER. Change occurred on 2021-03-24. Company's previous address: PO Box 16 16 Arnold Business Centre Brookfield Road Byron Court Industrial Estate Arnold Nottingham NG5 7ER England.
filed on: 24th, March 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address PO Box 16 16 Arnold Business Centre Brookfield Road Byron Court Industrial Estate Arnold Nottingham NG5 7ER. Change occurred on 2021-03-23. Company's previous address: 86 Mayer Street Stoke-on-Trent ST1 2JD England.
filed on: 23rd, March 2021
| address
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 19th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021-03-15
filed on: 15th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2021-03-15
filed on: 15th, March 2021
| officers
|
Free Download
(1 page)
|
(CH01) On 2021-03-10 director's details were changed
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 86 Mayer Street Stoke-on-Trent ST1 2JD. Change occurred on 2021-03-10. Company's previous address: 16 Botany Bay Road Botany Bay Road Stoke-on-Trent ST1 6PX England.
filed on: 10th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 2nd, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-03-20
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 19th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019-03-20
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 19th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018-03-20
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 21st, March 2017
| incorporation
|
Free Download
|