(CS01) Confirmation statement with no updates December 18, 2023
filed on: 12th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 18, 2022
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Office L4C Roma Plaza, 9 Waterloo Road Wolverhampton WV1 4NB. Change occurred on February 8, 2023. Company's previous address: 41 Laurel Hill Way Colton Leeds LS15 9EW United Kingdom.
filed on: 8th, February 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2022
filed on: 12th, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates December 18, 2021
filed on: 30th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2021
filed on: 30th, September 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates December 18, 2020
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from December 31, 2020 to April 5, 2020
filed on: 16th, June 2020
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control January 23, 2020
filed on: 18th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control January 23, 2020
filed on: 13th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On January 23, 2020 new director was appointed.
filed on: 28th, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 23, 2020
filed on: 28th, January 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 41 Laurel Hill Way Colton Leeds LS15 9EW. Change occurred on January 17, 2020. Company's previous address: Flat 1 56 st. Johns Road Chesterfield S41 8TE United Kingdom.
filed on: 17th, January 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, December 2019
| incorporation
|
Free Download
(10 pages)
|