(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, November 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 1st, November 2023
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, October 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, October 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 25th Jul 2022
filed on: 28th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 27th, October 2022
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, October 2022
| gazette
|
Free Download
|
(AA01) Previous accounting period shortened to Tue, 5th Apr 2022
filed on: 22nd, July 2022
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Office 1 156 High Road Beeston Nottingham NG9 2LN United Kingdom on Thu, 20th Jan 2022 to Suite 1 31 Station Road Cheadle Hulme SK8 5AF
filed on: 20th, January 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 136 Round Road Birmingham B24 9SL England on Tue, 31st Aug 2021 to Office 1 156 High Road Beeston Nottingham NG9 2LN
filed on: 31st, August 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 6th Aug 2021
filed on: 20th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 6th Aug 2021
filed on: 18th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 6th Aug 2021
filed on: 13th, August 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 6th Aug 2021 new director was appointed.
filed on: 12th, August 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 8 Broomfield Crescent Gosport PO13 9TN England on Tue, 3rd Aug 2021 to 136 Round Road Birmingham B24 9SL
filed on: 3rd, August 2021
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, July 2021
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on Mon, 26th Jul 2021: 1.00 GBP
capital
|
|