(AA) Micro company financial statements for the year ending on April 5, 2023
filed on: 16th, October 2023
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 13, 2023
filed on: 10th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2022
filed on: 14th, November 2022
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 13, 2022
filed on: 20th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from May 31, 2022 to April 5, 2022
filed on: 20th, January 2022
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Suite 16 Haldon House Brettell Lane Brierley Hill DY5 3LQ to Office 3a Market Chambers 29 Market Place Mansfield NG18 1JA on July 20, 2021
filed on: 20th, July 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control June 3, 2021
filed on: 25th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control June 3, 2021
filed on: 22nd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 3, 2021
filed on: 9th, June 2021
| officers
|
Free Download
(1 page)
|
(AP01) On June 3, 2021 new director was appointed.
filed on: 8th, June 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Suite 16, Haldon House Brettell Lane Brierley Hill DY5 3LQ United Kingdom to Suite 16 Haldon House Brettell Lane Brierley Hill DY5 3LQ on June 8, 2021
filed on: 8th, June 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 117 Wingfield Road Hull HU9 4QE England to Suite 16, Haldon House Brettell Lane Brierley Hill DY5 3LQ on May 24, 2021
filed on: 24th, May 2021
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, May 2021
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on May 14, 2021: 1.00 GBP
capital
|
|