(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 25th, March 2025
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, January 2025
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 24 Stockwood Business Park Stockwood Redditch B96 6SX. Change occurred on Tuesday 27th August 2024. Company's previous address: Suite 3a, Willow House Kingswood Business Park Holyhead Road Wolverhampton WV7 3AU United Kingdom.
filed on: 27th, August 2024
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 5th April 2024
filed on: 8th, July 2024
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 5th April 2023
filed on: 6th, November 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Saturday 14th October 2023
filed on: 27th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 14th October 2022
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 5th April 2022
filed on: 10th, November 2022
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from Monday 31st October 2022 to Tuesday 5th April 2022
filed on: 15th, May 2022
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Suite 3a, Willow House Kingswood Business Park Holyhead Road Wolverhampton WV7 3AU. Change occurred on Friday 21st January 2022. Company's previous address: 5 Deerhurst Close Bicknacre Chelmsford CM3 4XG United Kingdom.
filed on: 21st, January 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 2nd November 2021
filed on: 11th, November 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 2nd November 2021.
filed on: 10th, November 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 2nd November 2021
filed on: 8th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tuesday 2nd November 2021
filed on: 5th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 5 Deerhurst Close Bicknacre Chelmsford CM3 4XG. Change occurred on Sunday 31st October 2021. Company's previous address: 23 Chapel Wood Llanedeyrn Cardiff CF23 9EE Wales.
filed on: 31st, October 2021
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 15th, October 2021
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 15th October 2021
capital
|
|