(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, December 2024
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2024-04-05
filed on: 8th, October 2024
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 75a Derby Road Long Eaton Nottingham NG10 1LU. Change occurred on 2024-08-12. Company's previous address: Office L4C Roma Plaza, 9 Waterloo Road Wolverhampton WV1 4NB United Kingdom.
filed on: 12th, August 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2023-04-05
filed on: 26th, April 2024
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from 2023-09-30 to 2023-04-05
filed on: 21st, February 2024
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-09-27
filed on: 27th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-09-30
filed on: 6th, March 2023
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-09-27
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Office L4C Roma Plaza, 9 Waterloo Road Wolverhampton WV1 4NB. Change occurred on 2022-09-25. Company's previous address: 465 Lords Wood Lane Chatham ME5 8EL United Kingdom.
filed on: 25th, September 2022
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021-10-13
filed on: 22nd, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2021-10-13
filed on: 22nd, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-10-13
filed on: 20th, October 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2021-10-13
filed on: 20th, October 2021
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 465 Lords Wood Lane Chatham ME5 8EL. Change occurred on 2021-10-13. Company's previous address: 73 Gaer Vale Newport NP20 3HS Wales.
filed on: 13th, October 2021
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 28th, September 2021
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Statement of Capital on 2021-09-28: 1.00 GBP
capital
|
|