(AA) Micro company accounts made up to 5th April 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 28th July 2023
filed on: 28th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2nd August 2022
filed on: 25th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, October 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 5th April 2022
filed on: 24th, October 2022
| accounts
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 18th, October 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 5th April 2021
filed on: 1st, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2nd August 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 5th April 2021
filed on: 20th, May 2021
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 8th September 2020
filed on: 11th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 8th September 2020
filed on: 11th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: 28th January 2021. New Address: Office 221 Paddington House New Road Kidderminster DY10 1AL. Previous address: 82 Halesworth Road Romford RM3 8QD United Kingdom
filed on: 28th, January 2021
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 8th September 2020
filed on: 17th, September 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 8th September 2020 - the day director's appointment was terminated
filed on: 17th, September 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 15th September 2020. New Address: 82 Halesworth Road Romford RM3 8QD. Previous address: 2B Wateringbury Grove Staveley Chesterfield S43 3TS United Kingdom
filed on: 15th, September 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 18th August 2020. New Address: 2B Wateringbury Grove Staveley Chesterfield S43 3TS. Previous address: Flat 28 Forster House Whitefoot Lane Bromley BR1 5SD United Kingdom
filed on: 18th, August 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 5th, August 2020
| incorporation
|
Free Download
(10 pages)
|