(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)
|
(AA) Micro company financial statements for the year ending on Fri, 5th Apr 2024
filed on: 3rd, July 2024
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Mon, 16th Oct 2023
filed on: 27th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 16th Oct 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 17th, October 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 7 Samuel Jones Way Alsager Stoke-on-Trent ST7 2UY United Kingdom on Tue, 4th Oct 2022 to Office 222 Paddington House, New Road Kidderminster DY10 1AQ
filed on: 4th, October 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 16th Oct 2021
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 5th, October 2021
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control Mon, 28th Oct 2019
filed on: 23rd, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Fri, 16th Oct 2020
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Sun, 5th Apr 2020
filed on: 22nd, June 2020
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 81 Orchard Flatts Crescent Wingfield Rotherham S61 4AS on Wed, 10th Jun 2020 to 7 Samuel Jones Way Alsager Stoke-on-Trent ST7 2UY
filed on: 10th, June 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 28th Oct 2019
filed on: 21st, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 28th Oct 2019
filed on: 2nd, December 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 28th Oct 2019 new director was appointed.
filed on: 2nd, December 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 114 Kings Acre Road Hereford HR4 0RG United Kingdom on Mon, 4th Nov 2019 to 81 Orchard Flatts Crescent Wingfield Rotherham S61 4AS
filed on: 4th, November 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, October 2019
| incorporation
|
Free Download
(10 pages)
|