AA |
Micro company financial statements for the year ending on April 5, 2023
filed on: 6th, October 2023
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, September 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 18, 2023
filed on: 28th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, March 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 18, 2022
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, December 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, October 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2022
filed on: 18th, October 2022
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2021
filed on: 11th, October 2021
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, October 2021
| gazette
|
Free Download
|
CS01 |
Confirmation statement with updates June 18, 2021
filed on: 5th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to April 5, 2021
filed on: 14th, November 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 18, 2020
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control March 6, 2020
filed on: 12th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 6, 2020
filed on: 12th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 6, 2020
filed on: 25th, March 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On March 6, 2020 new director was appointed.
filed on: 23rd, March 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 63 Mill Lane Walsall WS4 2BQ United Kingdom to 61 Ladysmith Road Grimsby DN32 9EG on February 12, 2020
filed on: 12th, February 2020
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, February 2020
| incorporation
|
Free Download
(10 pages)
|