(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, October 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, October 2023
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates Sat, 29th Jul 2023
filed on: 18th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 25th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 29th Jul 2022
filed on: 22nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Thu, 30th Jun 2022
filed on: 2nd, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 30th Jun 2022
filed on: 2nd, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 29th Jul 2021
filed on: 2nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 24 Barmston Road Washington NE38 8BB England on Tue, 8th Dec 2020 to 21 Underhill Road Sunderland SR6 7RS
filed on: 8th, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 29th Jul 2020
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 25th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 29th Jul 2019
filed on: 29th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 19th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 29th Jul 2018
filed on: 22nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 22nd, March 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 25 Mitchinson Walk Coventry CV6 7PL England on Wed, 6th Sep 2017 to 24 Barmston Road Washington NE38 8BB
filed on: 6th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 29th Jul 2017
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2016
filed on: 22nd, March 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 22nd Jun 2016
filed on: 29th, July 2016
| annual return
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Fri, 29th Jul 2016
filed on: 29th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 22 Milholme Green Solihull West Midlands B92 9NP United Kingdom on Fri, 3rd Jun 2016 to 25 Mitchinson Walk Coventry CV6 7PL
filed on: 3rd, June 2016
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 22nd Jun 2015 new director was appointed.
filed on: 26th, August 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, June 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Mon, 22nd Jun 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|