TM02 |
Termination of appointment as a secretary on April 12, 2023
filed on: 25th, April 2023
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address The Hawthorns Maddoxford Lane Botley Southampton SO32 2DG. Change occurred on April 25, 2023. Company's previous address: 14a Enterprise Centre Lysander Road Melksham SN12 6SP England.
filed on: 25th, April 2023
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, October 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 6, 2022
filed on: 14th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, July 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 6, 2021
filed on: 6th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, August 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 14a Enterprise Centre Lysander Road Melksham SN12 6SP. Change occurred on August 25, 2021. Company's previous address: 53 High Street Droitwich WR9 8EP England.
filed on: 25th, August 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 25, 2021
filed on: 25th, August 2021
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On August 12, 2021 new director was appointed.
filed on: 25th, August 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 12, 2021
filed on: 25th, August 2021
|
officers |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, May 2021
|
gazette |
Free Download
(1 page)
|
CH01 |
On December 1, 2020 director's details were changed
filed on: 11th, December 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 30, 2020
filed on: 30th, September 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address 53 High Street Droitwich WR9 8EP. Change occurred on July 8, 2020. Company's previous address: 41 the Tything Worcester WR1 1JT England.
filed on: 8th, July 2020
|
address |
Free Download
(1 page)
|
CH01 |
On July 8, 2020 director's details were changed
filed on: 8th, July 2020
|
officers |
Free Download
(2 pages)
|
CH03 |
On July 1, 2020 secretary's details were changed
filed on: 8th, July 2020
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 30th, November 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates October 6, 2019
filed on: 6th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 41 the Tything Worcester WR1 1JT. Change occurred on October 6, 2019. Company's previous address: 12 Sinton Terrace Worcester WR2 5JZ United Kingdom.
filed on: 6th, October 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 2, 2019
filed on: 2nd, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
AP03 |
Appointment (date: August 1, 2019) of a secretary
filed on: 2nd, August 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 19, 2019
filed on: 4th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, February 2018
|
incorporation |
Free Download
(8 pages)
|