(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, January 2025
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Office L4C, Roma Plaza, 9 Waterloo Road Wolverhampton WV1 4NB United Kingdom to 75a Derby Road Long Eaton Nottingham NG10 1LU on August 13, 2024
filed on: 13th, August 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2024
filed on: 2nd, July 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates November 11, 2023
filed on: 10th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2023
filed on: 16th, October 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom to Office L4C, Roma Plaza, 9 Waterloo Road Wolverhampton WV1 4NB on June 14, 2023
filed on: 14th, June 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 11, 2022
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 14th, March 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2022
filed on: 5th, January 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 214a Kettering Road Northampton NN1 4BN United Kingdom to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ on January 22, 2022
filed on: 22nd, January 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates November 11, 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control November 20, 2020
filed on: 10th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control November 20, 2020
filed on: 10th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from November 30, 2021 to April 5, 2021
filed on: 20th, February 2021
| accounts
|
Free Download
(1 page)
|
(AP01) On November 20, 2020 new director was appointed.
filed on: 30th, November 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 20, 2020
filed on: 30th, November 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 6 Woodberry Close Liverpool L33 1RN England to 214a Kettering Road Northampton NN1 4BN on November 26, 2020
filed on: 26th, November 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, November 2020
| incorporation
|
Free Download
(10 pages)
|