(TM01) Director's appointment was terminated on March 13, 2024
filed on: 13th, March 2024
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control March 13, 2024
filed on: 13th, March 2024
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on March 13, 2024
filed on: 13th, March 2024
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control March 13, 2024
filed on: 13th, March 2024
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 13, 2024
filed on: 13th, March 2024
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control October 6, 2022
filed on: 10th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 13, 2023
filed on: 10th, October 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 3, 2023
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
(AP01) On October 6, 2022 new director was appointed.
filed on: 18th, November 2022
| officers
|
Free Download
(2 pages)
|
(AP02) Appointment (date: October 6, 2022) of a member
filed on: 18th, November 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 3, 2022
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control February 3, 2022
filed on: 9th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address Suite 33, Unit 3, Badhan Court Castle Street Hadley Telford TF1 5QX. Change occurred on February 3, 2022. Company's previous address: Blount House Hall Park Way Town Centre Telford TF3 4NQ England.
filed on: 3rd, February 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control June 9, 2020
filed on: 24th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 3, 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On June 3, 2021 director's details were changed
filed on: 14th, June 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 3, 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates June 3, 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 19th, March 2019
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control November 8, 2018
filed on: 13th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on November 8, 2018: 4.00 GBP
filed on: 13th, March 2019
| capital
|
Free Download
(3 pages)
|
(AP03) Appointment (date: November 8, 2018) of a secretary
filed on: 8th, November 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Blount House Hall Park Way Town Centre Telford TF3 4NQ. Change occurred on November 7, 2018. Company's previous address: 12 Cathedral Road Cardiff CF11 9LJ Wales.
filed on: 7th, November 2018
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, November 2018
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2017
filed on: 5th, November 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) On November 1, 2018 new director was appointed.
filed on: 4th, November 2018
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, October 2018
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, June 2018
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates June 3, 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, June 2018
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, June 2017
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2016
filed on: 16th, June 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 3, 2017
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2017
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 12 Cathedral Road Cardiff CF11 9LJ. Change occurred on May 1, 2017. Company's previous address: 105 - 107 Bath Road Bath Road Cheltenham Gloucestershire GL53 7LE England.
filed on: 1st, May 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 1, 2017
filed on: 1st, May 2017
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 3, 2016
filed on: 7th, June 2016
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on February 16, 2016
filed on: 16th, February 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 105 - 107 Bath Road Bath Road Cheltenham Gloucestershire GL53 7LE. Change occurred on February 15, 2016. Company's previous address: 38 Northfield Road Welton Lincoln LN2 3FF England.
filed on: 15th, February 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, June 2015
| incorporation
|
Free Download
(8 pages)
|