(AA) Micro company accounts made up to 5th April 2023
filed on: 25th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 28th April 2023
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 33 Allington Close Taunton TA1 2NA United Kingdom on 17th November 2022 to Office 3 146/148 Bury Old Road Mancheser M45 6AT
filed on: 17th, November 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 5th April 2022
filed on: 3rd, October 2022
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, July 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, July 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th May 2022
filed on: 23rd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 5th April 2021
filed on: 8th, November 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 150a Newport Road Stafford ST16 2EZ United Kingdom on 24th August 2021 to 33 Allington Close Taunton TA1 2NA
filed on: 24th, August 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 48 Bangor Crescent Prestatyn LL19 8EN United Kingdom on 9th June 2021 to 150a Newport Road Stafford ST16 2EZ
filed on: 9th, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th May 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 5th April 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 8 Hilltop Road Rhyl LL18 4SL on 3rd September 2020 to 48 Bangor Crescent Prestatyn LL19 8EN
filed on: 3rd, September 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 23rd May 2019
filed on: 9th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 23rd May 2019
filed on: 9th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 16th May 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened from 31st May 2020 to 5th April 2020
filed on: 27th, August 2019
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 23rd May 2019
filed on: 28th, June 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 23rd May 2019
filed on: 27th, June 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Apartment 12, 223 Bell Barn Road Birmingham B15 2BD United Kingdom on 6th June 2019 to 8 Hilltop Road Rhyl LL18 4SL
filed on: 6th, June 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 17th, May 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 17th May 2019: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|