(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, May 2025
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 6 Bordesley Hall Farm Barns Storrage Lane Alverchurch B48 7ES. Change occurred on July 18, 2024. Company's previous address: Unit 14 Brenton Business Complex Bury Lancashire BL9 7BE United Kingdom.
filed on: 18th, July 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2024
filed on: 5th, July 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 10, 2024
filed on: 14th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2023
filed on: 24th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 10, 2023
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2022
filed on: 27th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 10, 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2021
filed on: 21st, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates March 10, 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2020
filed on: 4th, March 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Unit 14 Brenton Business Complex Bury Lancashire BL9 7BE. Change occurred on February 9, 2021. Company's previous address: 33 Richmond Close Chatham Kent ME5 8YH England.
filed on: 9th, February 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control April 16, 2019
filed on: 4th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 10, 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control April 16, 2019
filed on: 30th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 33 Richmond Close Chatham Kent ME5 8YH. Change occurred on January 23, 2020. Company's previous address: 12 Highgrove Road Chatham ME5 7QE United Kingdom.
filed on: 23rd, January 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 12 Highgrove Road Chatham ME5 7QE. Change occurred on November 6, 2019. Company's previous address: 12 12 Highgrove Road Chatman ME5 7QE United Kingdom.
filed on: 6th, November 2019
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 12 12 Highgrove Road Chatman ME5 7QE. Change occurred on October 11, 2019. Company's previous address: Suite 4 43 Hagley Road Stourbridge DY8 1QR.
filed on: 11th, October 2019
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to April 5, 2020
filed on: 11th, July 2019
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 21, 2019
filed on: 16th, April 2019
| officers
|
Free Download
(1 page)
|
(AP01) On March 21, 2019 new director was appointed.
filed on: 11th, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Suite 4 43 Hagley Road Stourbridge DY8 1QR. Change occurred on March 27, 2019. Company's previous address: 31 Downing Close Ellesmere Port CH65 4DN United Kingdom.
filed on: 27th, March 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, March 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on March 11, 2019: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|