AA |
Micro company financial statements for the year ending on April 5, 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 22, 2023
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 22, 2022
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, October 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2022
filed on: 11th, October 2022
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, October 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 52 Littlebridge Meadows Bridgerule Holsworthy EX22 7DU United Kingdom to 546 Chorley Old Road Bolton BL1 6AB on June 10, 2022
filed on: 10th, June 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2021
filed on: 19th, October 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 22, 2021
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2021 to April 5, 2021
filed on: 10th, April 2021
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control August 26, 2020
filed on: 11th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control August 26, 2020
filed on: 23rd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 5, 2020
filed on: 5th, October 2020
| resolution
|
Free Download
(3 pages)
|
AP01 |
On August 26, 2020 new director was appointed.
filed on: 28th, August 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 26, 2020
filed on: 28th, August 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 6 Colerne Drive Hucclecote Gloucester GL3 3SX United Kingdom to 52 Littlebridge Meadows Bridgerule Holsworthy EX22 7DU on August 5, 2020
filed on: 5th, August 2020
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, July 2020
| incorporation
|
Free Download
(10 pages)
|