AA |
Micro company financial statements for the year ending on April 5, 2023
filed on: 6th, November 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates October 14, 2023
filed on: 20th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 14, 2022
filed on: 21st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2022
filed on: 16th, September 2022
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 21 Beaufort Close, Didcot OX11 8TS. Change occurred on March 8, 2022. Company's previous address: 11 Hounsfield Road East Herringthorpe Rotherham S65 3QA United Kingdom.
filed on: 8th, March 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 14, 2021
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2021
filed on: 24th, September 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates October 14, 2020
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from October 31, 2020 to April 5, 2020
filed on: 19th, June 2020
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control November 14, 2019
filed on: 18th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control November 14, 2019
filed on: 6th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 14, 2019
filed on: 30th, January 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On November 14, 2019 new director was appointed.
filed on: 29th, January 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 11 Hounsfield Road East Herringthorpe Rotherham S65 3QA. Change occurred on October 31, 2019. Company's previous address: 305 Maes Y Felin Wildmill Bridgend CF31 1YZ United Kingdom.
filed on: 31st, October 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, October 2019
| incorporation
|
Free Download
(10 pages)
|