(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, May 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 3rd, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 31, 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
(AP01) On May 9, 2022 new director was appointed.
filed on: 9th, May 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 9, 2022
filed on: 9th, May 2022
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control May 8, 2022
filed on: 9th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control May 9, 2022
filed on: 9th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, April 2022
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control April 21, 2022
filed on: 21st, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On April 21, 2022 new director was appointed.
filed on: 21st, April 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 21, 2022
filed on: 21st, April 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control April 21, 2022
filed on: 21st, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 21st, April 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 206 Spring Cottage Road Overseal Swadlincote DE12 6nd England to 12 Perrins Grove Birmingham B8 2EU on April 21, 2022
filed on: 21st, April 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 31, 2022
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 31, 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, July 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Flat 2, 49 st. Peters Road Handsworth Birmingham B20 3RP England to 206 Spring Cottage Road Overseal Swadlincote DE12 6nd on November 23, 2020
filed on: 23rd, November 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, April 2020
| incorporation
|
Free Download
(27 pages)
|