CS01 |
Confirmation statement with no updates Sat, 23rd Sep 2023
filed on: 27th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 24th, October 2023
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 23rd Sep 2022
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, December 2022
| gazette
|
Free Download
|
AA |
Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 20th, October 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 23rd Sep 2021
filed on: 23rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 5th Nov 2018
filed on: 10th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 5th Nov 2018
filed on: 10th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 5th Nov 2018
filed on: 10th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 10th Jan 2021
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 12th, February 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Fri, 10th Jan 2020
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Mon, 24th Sep 2018
filed on: 23rd, May 2019
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Sun, 30th Jun 2019 to Fri, 5th Apr 2019
filed on: 21st, March 2019
| accounts
|
Free Download
(1 page)
|
AP01 |
On Mon, 24th Sep 2018 new director was appointed.
filed on: 20th, February 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 25th Jan 2019
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Mon, 24th Sep 2018
filed on: 30th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 24th Sep 2018
filed on: 5th, October 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 24th Sep 2018 new director was appointed.
filed on: 5th, October 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 16 Ellerton Walk Wolverhampton WV10 0UQ United Kingdom on Tue, 11th Sep 2018 to Office 3 146-148 Bury Old Road Whitefield Manchester M45 6AT
filed on: 11th, September 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, June 2018
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on Mon, 4th Jun 2018: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|