(CS01) Confirmation statement with updates Fri, 15th Sep 2023
filed on: 20th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 20th, October 2023
| accounts
|
Free Download
(6 pages)
|
(AP01) On Mon, 10th Apr 2023 new director was appointed.
filed on: 2nd, October 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 10th Apr 2023
filed on: 2nd, October 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 3rd Apr 2023 new director was appointed.
filed on: 2nd, October 2023
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 15th Sep 2022
filed on: 11th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, December 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 29th, September 2022
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to Tue, 5th Apr 2022
filed on: 17th, May 2022
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 15th Oct 2021
filed on: 20th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 15th Oct 2021
filed on: 18th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 15th Oct 2021
filed on: 18th, January 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 15th Oct 2021 new director was appointed.
filed on: 17th, January 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Suite 8 Suite 8 1st Floor Crescent House Broad Street Wolverhampton WV14 0BZ United Kingdom on Thu, 13th Jan 2022 to Suite 8 1st Floor Crescent House Broad Street Wolverhampton WV14 0BZ
filed on: 13th, January 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 286 High Street Aldeburgh IP15 5DQ England on Wed, 12th Jan 2022 to Suite 8 Suite 8 1st Floor Crescent House Broad Street Wolverhampton WV14 0BZ
filed on: 12th, January 2022
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, September 2021
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on Thu, 16th Sep 2021: 1.00 GBP
capital
|
|