CS01 |
Confirmation statement with no updates Fri, 11th Aug 2023
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 29th, August 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 25th, August 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 11th Aug 2022
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Wed, 29th Jun 2022 director's details were changed
filed on: 5th, July 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 29th Jun 2022
filed on: 30th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 22nd, September 2021
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 11th Aug 2021
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 28th Jul 2021. New Address: Victorias Building Ashford Road Harrietsham Maidstone ME17 1BL ME17 1BL. Previous address: Unit 2 Budget Works, Calcutts Road Jackfield Telford TF8 7LD England
filed on: 28th, July 2021
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 1st Sep 2020
filed on: 17th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 1st Sep 2020
filed on: 17th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Tue, 1st Sep 2020 new director was appointed.
filed on: 17th, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 1st Sep 2020 - the day director's appointment was terminated
filed on: 17th, September 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 11th Aug 2020
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 6th Apr 2020. New Address: Unit 2 Budget Works, Calcutts Road Jackfield Telford TF8 7LD. Previous address: 34 st. Davids Close Telford TF4 2JE England
filed on: 6th, April 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sun, 1st Mar 2020
filed on: 1st, April 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Thu, 19th Mar 2020 - the day director's appointment was terminated
filed on: 1st, April 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sun, 1st Mar 2020
filed on: 1st, April 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Thu, 19th Mar 2020 - the day director's appointment was terminated
filed on: 1st, April 2020
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 14th Nov 2019
filed on: 14th, November 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 12th, August 2019
| incorporation
|
Free Download
(15 pages)
|