(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 25th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Fri, 26th May 2023
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 3rd, October 2022
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 26th May 2022
filed on: 26th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 9th, November 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wed, 26th May 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 111 Oaks Lane Rotherham S61 3BA United Kingdom on Wed, 19th May 2021 to Unit 14 Brenton Business Complex Bond Street Bury Lancashire BL9 7BE
filed on: 19th, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 9th Mar 2021
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to Mon, 5th Apr 2021
filed on: 13th, December 2020
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sun, 14th Jun 2020
filed on: 7th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sun, 14th Jun 2020
filed on: 2nd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sun, 14th Jun 2020
filed on: 2nd, July 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Sun, 14th Jun 2020 new director was appointed.
filed on: 2nd, July 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Flat 3 15 Folkestone Road Dover CT17 9RZ on Thu, 18th Jun 2020 to 111 Oaks Lane Rotherham S61 3BA
filed on: 18th, June 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 17 Dell Road Tilehurst Reading RG31 6PA United Kingdom on Fri, 3rd Apr 2020 to Flat 3 15 Folkestone Road Dover CT17 9RZ
filed on: 3rd, April 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, March 2020
| incorporation
|
Free Download
(10 pages)
|