(AA) Micro company financial statements for the year ending on April 5, 2023
filed on: 19th, October 2023
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 12, 2023
filed on: 21st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2022
filed on: 9th, November 2022
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 12, 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from May 31, 2022 to April 5, 2022
filed on: 20th, January 2022
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Office 6 Banbury House Lower Priest Lane Pershore WR10 1BJ to Office 3a Market Chambers 29 Market Place Mansfield NG18 1JA on July 20, 2021
filed on: 20th, July 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control June 2, 2021
filed on: 24th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control June 2, 2021
filed on: 21st, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Office 6 Banbury House Lower Priest Lane Pershore WR10 1BJ United Kingdom to Office 6 Banbury House Lower Priest Lane Pershore WR10 1BJ on June 8, 2021
filed on: 8th, June 2021
| address
|
Free Download
(1 page)
|
(AP01) On June 2, 2021 new director was appointed.
filed on: 4th, June 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 2, 2021
filed on: 4th, June 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 14 Rokeby Street Sunderland SR4 7EQ England to Office 6 Banbury House Lower Priest Lane Pershore WR10 1BJ on May 23, 2021
filed on: 23rd, May 2021
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, May 2021
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on May 13, 2021: 1.00 GBP
capital
|
|