AA01 |
Extension of current accouting period to March 31, 2024
filed on: 31st, January 2024
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 31st, January 2024
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, November 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 19, 2023
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 19, 2022
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2021
filed on: 27th, July 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates October 19, 2021
filed on: 20th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates October 19, 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 29th, October 2020
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on June 15, 2020
filed on: 2nd, July 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 19, 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 16th, July 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates October 19, 2018
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On October 18, 2018 director's details were changed
filed on: 7th, November 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 18, 2018
filed on: 7th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On October 18, 2018 director's details were changed
filed on: 7th, November 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 18, 2018
filed on: 7th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 11 the Grove Estate St. Georges Telford TF2 9JH. Change occurred on November 7, 2018. Company's previous address: 15 Bagley Drive Wellington Telford Shropshire TF1 3NP England.
filed on: 7th, November 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 18th, May 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates October 19, 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 15 Bagley Drive Wellington Telford Shropshire TF1 3NP. Change occurred on October 17, 2017. Company's previous address: 53 East Avenue Donnington Telford TF2 8BX England.
filed on: 17th, October 2017
| address
|
Free Download
(1 page)
|
AP01 |
On October 10, 2017 new director was appointed.
filed on: 17th, October 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on October 10, 2017: 2.00 GBP
filed on: 17th, October 2017
| capital
|
Free Download
(3 pages)
|
AD01 |
New registered office address 53 East Avenue Donnington Telford TF2 8BX. Change occurred on March 6, 2017. Company's previous address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom.
filed on: 6th, March 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, October 2016
| incorporation
|
Free Download
(26 pages)
|