(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 15th, April 2025
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, January 2025
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 5th Apr 2024
filed on: 9th, July 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 10th Nov 2023
filed on: 22nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 1st, November 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Office 9 Chenevare Mews High Street, Kinver United Kingdom DY7 6HF United Kingdom on Tue, 9th May 2023 to Office 3 146/148 Bury Old Road, Whitefield Manchester M45 6AT
filed on: 9th, May 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 10th Nov 2022
filed on: 5th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 405 Coggeshall Road Braintree CM77 8AA on Fri, 23rd Sep 2022 to Office 9 Chenevare Mews High Street, Kinver United Kingdom DY7 6HF
filed on: 23rd, September 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 14th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wed, 10th Nov 2021
filed on: 26th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 7th, October 2021
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to Mon, 5th Apr 2021
filed on: 11th, April 2021
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 26th Nov 2020
filed on: 17th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 26th Nov 2020
filed on: 17th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 26th Nov 2020
filed on: 2nd, February 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 26th Nov 2020 new director was appointed.
filed on: 29th, January 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 16 Ashdown Road Sunderland SR3 3HU England on Tue, 29th Dec 2020 to 405 Coggeshall Road Braintree CM77 8AA
filed on: 29th, December 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, November 2020
| incorporation
|
Free Download
(10 pages)
|