(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 2nd, November 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 30th May 2023
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 4th, October 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 465 Lords Wood Lane Chatham ME5 8EL United Kingdom on Mon, 26th Sep 2022 to Office L4C Roma Plaza 9 Waterloo Road Wolverhampton WV1 4NB
filed on: 26th, September 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 30th May 2022
filed on: 19th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Tue, 31st May 2022 to Tue, 5th Apr 2022
filed on: 19th, January 2022
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Office 4 Fountain House, Fountain Business Park Fountain Lane Oldbury B69 3BH United Kingdom on Wed, 18th Aug 2021 to 465 Lords Wood Lane Chatham ME5 8EL
filed on: 18th, August 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 17th Jun 2021
filed on: 12th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 17th Jun 2021
filed on: 8th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 17th Jun 2021
filed on: 23rd, June 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 17th Jun 2021 new director was appointed.
filed on: 21st, June 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1 Heol Deva Cardiff CF5 5NA Wales on Wed, 9th Jun 2021 to Office 4 Fountain House, Fountain Business Park Fountain Lane Oldbury B69 3BH
filed on: 9th, June 2021
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 31st, May 2021
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on Mon, 31st May 2021: 1.00 GBP
capital
|
|