(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 4, 2023
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, October 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2022
filed on: 20th, May 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates August 4, 2022
filed on: 1st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Suite 2, Office 3 Thornbank 38 Moorgate Road Rotherham S60 2AG. Change occurred on July 14, 2022. Company's previous address: Unit 3, E14 Premier House Rolfe Street Smethwick West Midlands B66 2AA England.
filed on: 14th, July 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2021
filed on: 5th, May 2022
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 4, 2021
filed on: 28th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 3, E14 Premier House Rolfe Street Smethwick West Midlands B66 2AA. Change occurred on May 4, 2021. Company's previous address: Suite 4, Offices 4 & 5 38 Moorgate Road Rotherham S60 2AG England.
filed on: 4th, May 2021
| address
|
Free Download
(1 page)
|
(AP01) On April 20, 2021 new director was appointed.
filed on: 2nd, May 2021
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, August 2020
| incorporation
|
Free Download
(10 pages)
|