(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 no updates Sun, 24th Sep 2023
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, December 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 24th Sep 2022
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 7th, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 24th Sep 2021
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 11th, October 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Thu, 15th Apr 2021. New Address: Office 6, Mcf Complex 60 New Road Kidderminster DY10 1AQ. Previous address: 8 Copthorne Square Huddersfield HD2 1SZ
filed on: 15th, April 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thu, 24th Sep 2020
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Sun, 12th Jul 2020
filed on: 3rd, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sun, 12th Jul 2020
filed on: 4th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Sun, 12th Jul 2020 - the day director's appointment was terminated
filed on: 29th, July 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Sun, 12th Jul 2020 new director was appointed.
filed on: 28th, July 2020
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Sun, 5th Apr 2020
filed on: 27th, June 2020
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 10th Mar 2020. New Address: 8 Copthorne Square Huddersfield HD2 1SZ. Previous address: 60 Wordsworth Avenue Wolverhampton WV4 6SX United Kingdom
filed on: 10th, March 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, September 2019
| incorporation
|
Free Download
(10 pages)
|