(CS01) Confirmation statement with no updates 11th November 2023
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 5th April 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Office 9 Chenevare Mews High Street, Kinver United Kingdom DY7 6HF United Kingdom on 9th May 2023 to Office 3 146/148 Bury Old Road, Whitefield Manchester M45 6AT
filed on: 9th, May 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 11th November 2022
filed on: 3rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 5th April 2022
filed on: 26th, September 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 405 Coggeshall Road Braintree CM77 8AA United Kingdom on 23rd September 2022 to Office 9 Chenevare Mews High Street, Kinver United Kingdom DY7 6HF
filed on: 23rd, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 11th November 2021
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 5th April 2021
filed on: 7th, October 2021
| accounts
|
Free Download
(6 pages)
|
(AA01) Current accounting period shortened from 30th November 2021 to 5th April 2021
filed on: 20th, February 2021
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 26th November 2020
filed on: 18th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 26th November 2020
filed on: 18th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 26th November 2020
filed on: 22nd, December 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 26th November 2020
filed on: 18th, December 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 103 Crown Dale London SE19 3NY England on 16th December 2020 to 405 Coggeshall Road Braintree CM77 8AA
filed on: 16th, December 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 12th, November 2020
| incorporation
|
Free Download
(10 pages)
|