GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, October 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 1, 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 1, 2020
filed on: 15th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, July 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 15th, July 2020
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 1, 2019
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, June 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, May 2019
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from August 31, 2018 to March 31, 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 1, 2018
filed on: 30th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control November 9, 2017
filed on: 30th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On September 30, 2018 director's details were changed
filed on: 30th, September 2018
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control November 9, 2017
filed on: 30th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 1, 2017
filed on: 10th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on September 25, 2016
filed on: 6th, October 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 16, 2016 new director was appointed.
filed on: 12th, September 2016
| officers
|
Free Download
(4 pages)
|
AD01 |
New registered office address 14-16 Hewell Road Barnt Green Worcestershire, West Midlands B45 8NE. Change occurred on September 12, 2016. Company's previous address: Stone House Welwyn Road Colwall Worcestershire WR13 6QG England.
filed on: 12th, September 2016
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, August 2016
| incorporation
|
Free Download
(11 pages)
|