(AA) Micro company accounts made up to 2023-04-05
filed on: 30th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2023-07-28
filed on: 28th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Office 222 Paddington House, New Road Kidderminster DY10 1AL. Change occurred on 2022-11-03. Company's previous address: 182 Victoria Road Garswood Wigan WN4 0RG United Kingdom.
filed on: 3rd, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-08-02
filed on: 25th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, October 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-04-05
filed on: 24th, October 2022
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, October 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-04-05
filed on: 1st, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2021-08-02
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from 2021-08-31 to 2021-04-05
filed on: 20th, May 2021
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020-09-08
filed on: 6th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020-09-08
filed on: 23rd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2020-09-08
filed on: 17th, September 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-09-08
filed on: 16th, September 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 182 Victoria Road Garswood Wigan WN4 0RG. Change occurred on 2020-09-11. Company's previous address: 2B Wateringbury Grove Staveley Chesterfield S43 3TS United Kingdom.
filed on: 11th, September 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 2B Wateringbury Grove Staveley Chesterfield S43 3TS. Change occurred on 2020-08-18. Company's previous address: 6 Castle Place High Wycombe HP13 6RX United Kingdom.
filed on: 18th, August 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 5th, August 2020
| incorporation
|
Free Download
(10 pages)
|