(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 8th, November 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 16th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 19th Aug 2023
filed on: 7th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 24 Rose Street Newport NP20 5FD United Kingdom on Fri, 19th May 2023 to Unit 4 Mill Park Martindale Ind Estate Cannock Staffordshire WS11 7XT
filed on: 19th, May 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 19th Aug 2022
filed on: 3rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 7th, October 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 5th, January 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 19th Aug 2021
filed on: 27th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Tue, 15th Jan 2019
filed on: 20th, April 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: 4th, November 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wed, 19th Aug 2020
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control Tue, 29th Jan 2019
filed on: 25th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Suite 6, Lakeside House 58a Arthur Street Redditch B98 8JY on Fri, 22nd Nov 2019 to 24 Rose Street Newport NP20 5FD
filed on: 22nd, November 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 19th Aug 2019
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from Sat, 31st Aug 2019 to Fri, 5th Apr 2019
filed on: 21st, March 2019
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 15th Jan 2019
filed on: 22nd, January 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 15th Jan 2019 new director was appointed.
filed on: 22nd, January 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1 Ascot Walk Salford M6 6EW United Kingdom on Mon, 14th Jan 2019 to Suite 6, Lakeside House 58a Arthur Street Redditch B98 8JY
filed on: 14th, January 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, August 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on Mon, 20th Aug 2018: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|