(AA) Micro company financial statements for the year ending on April 5, 2023
filed on: 20th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates May 27, 2023
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2022
filed on: 6th, September 2022
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 27, 2022
filed on: 23rd, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from May 31, 2022 to April 5, 2022
filed on: 19th, January 2022
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 15, 2021
filed on: 19th, July 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control June 15, 2021
filed on: 16th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control June 15, 2021
filed on: 15th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On June 15, 2021 new director was appointed.
filed on: 15th, July 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 15 Albright Court 47 Sturge Close Birmingham B29 6GG England to Unit 15, Pressworks 36-38 Berry Street Wolverhampton WV11HA on June 17, 2021
filed on: 17th, June 2021
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, May 2021
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on May 28, 2021: 1.00 GBP
capital
|
|