(AA) Accounts for a micro company for the period ending on 2023/06/30
filed on: 11th, March 2024
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 2023/04/01
filed on: 21st, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023/04/01 director's details were changed
filed on: 21st, December 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023/12/06
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/06/30
filed on: 17th, December 2023
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control 2023/08/01
filed on: 20th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 2023/08/01 - the day director's appointment was terminated
filed on: 20th, October 2023
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, July 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2021/07/01
filed on: 7th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021/07/01
filed on: 7th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022/12/06
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 2022/12/06. New Address: 105 Lime Street Wolverhampton WV3 0EX. Previous address: 7 Bath Close Sapcote Leicester LE9 4FA England
filed on: 6th, December 2022
| address
|
Free Download
(1 page)
|
(SH01) 100.00 GBP is the capital in company's statement on 2021/07/01
filed on: 5th, December 2022
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2021/07/01.
filed on: 4th, December 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2021/07/01
filed on: 4th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022/06/25
filed on: 5th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2022/05/07 director's details were changed
filed on: 7th, May 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022/03/03
filed on: 7th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/06/30
filed on: 31st, March 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021/06/25
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/06/30
filed on: 28th, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020/06/25
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/06/30
filed on: 27th, May 2020
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2019/06/10 director's details were changed
filed on: 6th, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/07/10
filed on: 6th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/08/06. New Address: 7 Bath Close Sapcote Leicester LE9 4FA. Previous address: 17 John Bold Avenue Stoney Stanton Leicester LE9 4DP England
filed on: 6th, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/06/25
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2019/05/07. New Address: 17 John Bold Avenue Stoney Stanton Leicester LE9 4DP. Previous address: Flat 16, 81 Camden Street Birmingham West Midlands B1 3DD United Kingdom
filed on: 7th, May 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/06/30
filed on: 26th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/06/25
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2018/08/04 director's details were changed
filed on: 7th, August 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/08/07. New Address: Flat 16, 81 Camden Street Birmingham West Midlands B1 3DD. Previous address: 31 Dassett Road Bentley Heath Solihull B93 8PE United Kingdom
filed on: 7th, August 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2018/08/04
filed on: 7th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017/06/26
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 26th, June 2017
| incorporation
|
Free Download
(11 pages)
|