(CS01) Confirmation statement with no updates Saturday 5th August 2023
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 27th May 2022
filed on: 26th, May 2023
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Friday 30th September 2022
filed on: 3rd, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 30th September 2022 director's details were changed
filed on: 30th, September 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 26th July 2018
filed on: 3rd, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 5th August 2022
filed on: 3rd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Monday 26th February 2018
filed on: 3rd, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 27th May 2021
filed on: 26th, August 2022
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, August 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 28th March 2022.
filed on: 28th, March 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 6th August 2021
filed on: 25th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address Sterling House Unit 1 Summer Street Redditch B98 7BD. Change occurred on Tuesday 8th February 2022. Company's previous address: 88a Chaddesden Wiltshire Road Derby DE21 6EZ England.
filed on: 8th, February 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 27th May 2020
filed on: 23rd, August 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thursday 5th August 2021
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 30th July 2021
filed on: 30th, July 2021
| resolution
|
Free Download
(3 pages)
|
(AD01) New registered office address 88a Chaddesden Wiltshire Road Derby DE21 6EZ. Change occurred on Friday 30th July 2021. Company's previous address: Solo House the Courtyard London Road Horsham West Sussex RH12 1AT United Kingdom.
filed on: 30th, July 2021
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Thursday 28th May 2020 to Wednesday 27th May 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 5th August 2020
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th May 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from Wednesday 29th May 2019 to Tuesday 28th May 2019
filed on: 29th, February 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 29th May 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Monday 5th August 2019
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Wednesday 30th May 2018 to Tuesday 29th May 2018
filed on: 24th, May 2019
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Thursday 31st May 2018 to Wednesday 30th May 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 5th August 2018
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 5th, April 2018
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting period ending changed to Friday 31st March 2017 (was Wednesday 31st May 2017).
filed on: 12th, December 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 5th August 2017
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 3rd, May 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to Thursday 31st March 2016, originally was Wednesday 31st August 2016.
filed on: 2nd, May 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 5th August 2016
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thursday 4th August 2016
filed on: 12th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 29th September 2015
filed on: 5th, November 2015
| capital
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 5th, August 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 5th August 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|