(AD01) Address change date: 6th February 2024. New Address: Unit 4 Mill Park Martindale Industrial Estate Cannock WS11 7XT. Previous address: 213 Four Acres Withywood Bristol BS13 8QQ United Kingdom
filed on: 6th, February 2024
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 14th November 2023. New Address: 213 Four Acres Withywood Bristol BS13 8QQ. Previous address: 9 Broadfields, Astley Villlage Chorley PR7 1XS United Kingdom
filed on: 14th, November 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 5th April 2023
filed on: 11th, October 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 4th May 2023. New Address: 9 Broadfields Astley Villlage Chorley PR7 1XS. Previous address: 9 Broadfields Astley Village Chorley PR7 1XS
filed on: 4th, May 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 4th May 2023. New Address: 9 Broadfields, Astley Villlage Chorley PR7 1XS. Previous address: 9 Broadfields Astley Villlage Chorley PR7 1XS
filed on: 4th, May 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2nd November 2022
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 5th April 2022
filed on: 27th, October 2022
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 5th April 2022
filed on: 15th, July 2022
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 13th December 2021
filed on: 24th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 13th December 2021
filed on: 24th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 13th December 2021
filed on: 23rd, December 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 13th December 2021 - the day director's appointment was terminated
filed on: 23rd, December 2021
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 18th November 2021. New Address: 9 Broadfields Astley Village Chorley PR7 1XS. Previous address: 1 Court Lane Portsmouth PO6 2LG England
filed on: 18th, November 2021
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 3rd, November 2021
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|