(CS01) Confirmation statement with no updates 4th October 2023
filed on: 4th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Office 9 Chenevare Mews High Street Kinver DY7 6HF United Kingdom on 22nd February 2023 to Office 222 Paddington House, New Road Kidderminster DY10 1AL
filed on: 22nd, February 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 7th October 2022
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, December 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 18 Borrowdale Road Stockport SK2 6DX on 30th September 2022 to Office 9 Chenevare Mews High Street Kinver DY7 6HF
filed on: 30th, September 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 5th April 2022
filed on: 21st, September 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 5th April 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 7th October 2021
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 5th April 2020
filed on: 18th, February 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 7th October 2020
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 5th April 2020
filed on: 27th, June 2020
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 21st October 2019
filed on: 18th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 21st October 2019
filed on: 6th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 21st October 2019
filed on: 30th, January 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 21st October 2019
filed on: 29th, January 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 22 Chillingsworth House Dixon Close Redditch B97 6AL United Kingdom on 1st November 2019 to 18 Borrowdale Road Stockport SK2 6DX
filed on: 1st, November 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 8th, October 2019
| incorporation
|
Free Download
(10 pages)
|