(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, March 2024
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2023
filed on: 18th, March 2024
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Office 2 Upper Floor, Eurohouse Birch Lane Business Park Stonall WS9 0NF. Change occurred on February 2, 2024. Company's previous address: 18 Gertrude Street Grimsby DN32 0JN United Kingdom.
filed on: 2nd, February 2024
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from July 31, 2023 to April 5, 2023
filed on: 5th, January 2024
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 18 Gertrude Street Grimsby DN32 0JN. Change occurred on November 20, 2023. Company's previous address: 18 Lordsome Road Morecambe LA3 1JB United Kingdom.
filed on: 20th, November 2023
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, October 2023
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 18 Lordsome Road Morecambe LA3 1JB. Change occurred on May 24, 2023. Company's previous address: The Annex 1009 Chorley New Road Horwich Bolton BL6 4LW.
filed on: 24th, May 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 20th, February 2023
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 21, 2022
filed on: 3rd, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, October 2022
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control August 1, 2021
filed on: 25th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control August 1, 2021
filed on: 23rd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 1, 2021
filed on: 20th, August 2021
| officers
|
Free Download
(1 page)
|
(AP01) On August 1, 2021 new director was appointed.
filed on: 20th, August 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address The Annex 1009 Chorley New Road Horwich Bolton BL6 4LW. Change occurred on August 10, 2021. Company's previous address: 3 Sandwell Street Walsall WS1 3DR England.
filed on: 10th, August 2021
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, July 2021
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on July 22, 2021: 1.00 GBP
capital
|
|