(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 5th, January 2024
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to Wed, 5th Apr 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 10th, November 2023
| dissolution
|
Free Download
(1 page)
|
(AD01) Change of registered address from Suite 20 Unit 3 Queniborough Estate, Melton Road Leicester LE7 3FP United Kingdom on Wed, 16th Aug 2023 to Office 4 Keystone House 247a Jockey Road Sutton Coldfield B73 5XE
filed on: 16th, August 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 13th Apr 2023
filed on: 14th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Office 6D Borough Mews the Borough Wedmore BS28 4EB United Kingdom on Tue, 9th Aug 2022 to Suite 20 Unit 3 Queniborough Estate, Melton Road Leicester LE7 3FP
filed on: 9th, August 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Office 6B Borough Mews the Borough Yard the Borough Wedmore BS28 4EB United Kingdom on Mon, 25th Jul 2022 to Office 6D Borough Mews the Borough Wedmore BS28 4EB
filed on: 25th, July 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Suite 7 Pier House Wallgate Wigan WN3 4AL on Wed, 20th Jul 2022 to Office 6B Borough Mews the Borough Yard the Borough Wedmore BS28 4EB
filed on: 20th, July 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 12th May 2022
filed on: 17th, June 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 12th May 2022 new director was appointed.
filed on: 15th, June 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 12th May 2022
filed on: 9th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 12th May 2022
filed on: 8th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 14 Cairnmuir Road Cardiff CF24 2RU Wales on Fri, 6th May 2022 to Suite 7 Pier House Wallgate Wigan WN3 4AL
filed on: 6th, May 2022
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, April 2022
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on Thu, 14th Apr 2022: 1.00 GBP
capital
|
|