(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, May 2025
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Office 16 33 York Street Business Centre 33 York Street Business Centre Wolverhampton WV1 3RN. Change occurred on 2025-01-22. Company's previous address: Suite 1 Ground Floor Britannia Mill Samuel Street Bury BL9 6AW United Kingdom.
filed on: 22nd, January 2025
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Suite 1 Ground Floor Britannia Mill Samuel Street Bury BL9 6AW. Change occurred on 2024-07-12. Company's previous address: Larch Suite Westgate House Westgate Avenue Bolton BL1 4RF United Kingdom.
filed on: 12th, July 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2024-04-05
filed on: 8th, July 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2024-02-23
filed on: 20th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2023-04-05
filed on: 24th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2023-02-23
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Larch Suite Westgate House Westgate Avenue Bolton BL1 4RF. Change occurred on 2023-02-20. Company's previous address: Office 9 Chenevare Mews High Street Kinver DY7 6HF United Kingdom.
filed on: 20th, February 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-04-05
filed on: 1st, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2022-02-23
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Office 9 Chenevare Mews High Street Kinver DY7 6HF. Change occurred on 2022-01-26. Company's previous address: Office 2, 23-25 Market Street Hednesford Cannock Staffordshire WS12 1AY United Kingdom.
filed on: 26th, January 2022
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 2022-02-28 to 2022-04-05
filed on: 23rd, April 2021
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021-03-05
filed on: 5th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2021-03-05
filed on: 31st, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2021-03-05
filed on: 26th, March 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-03-05
filed on: 25th, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Office 2, 23-25 Market Street Hednesford Cannock Staffordshire WS12 1AY. Change occurred on 2021-03-19. Company's previous address: 64 Wheatley Road Cardiff CF5 4LW Wales.
filed on: 19th, March 2021
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 24th, February 2021
| incorporation
|
Free Download
(10 pages)
|