(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 16th, October 2023
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 13th May 2023
filed on: 13th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 9th, November 2022
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 13th May 2022
filed on: 20th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Tue, 31st May 2022 to Tue, 5th Apr 2022
filed on: 20th, January 2022
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Suite 16 Haldon House Brettell Lane Brierley Hill DY5 3LQ on Tue, 20th Jul 2021 to Office 3a Market Chambers 29 Market Place Mansfield NG18 1JA
filed on: 20th, July 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 3rd Jun 2021
filed on: 25th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 3rd Jun 2021
filed on: 22nd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 3rd Jun 2021
filed on: 9th, June 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 3rd Jun 2021 new director was appointed.
filed on: 8th, June 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Suite 16, Haldon House Brettell Lane Brierley Hill DY5 3LQ United Kingdom on Tue, 8th Jun 2021 to Suite 16 Haldon House Brettell Lane Brierley Hill DY5 3LQ
filed on: 8th, June 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 20 Sinclair Meadows South Shields NE33 5AB United Kingdom on Mon, 24th May 2021 to Suite 16, Haldon House Brettell Lane Brierley Hill DY5 3LQ
filed on: 24th, May 2021
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, May 2021
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on Fri, 14th May 2021: 1.00 GBP
capital
|
|