DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, January 2024
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 19th Oct 2023
filed on: 16th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Sat, 6th Jan 2024 - the day director's appointment was terminated
filed on: 16th, January 2024
|
officers |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, January 2024
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 31st, May 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 19th Oct 2022
filed on: 19th, October 2022
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Mon, 10th Oct 2022 - the day director's appointment was terminated
filed on: 17th, October 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Thu, 7th Jul 2022 - the day director's appointment was terminated
filed on: 7th, July 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 29th May 2022
filed on: 7th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 30th, March 2022
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Sat, 29th May 2021
filed on: 9th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 27th, May 2021
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Fri, 29th May 2020
filed on: 10th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 14th, February 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wed, 29th May 2019
filed on: 29th, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On Wed, 29th May 2019 new director was appointed.
filed on: 29th, May 2019
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 29th May 2019: 100.00 GBP
filed on: 29th, May 2019
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 14th May 2019
filed on: 29th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Wed, 29th May 2019 new director was appointed.
filed on: 29th, May 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 4th Jul 2018. New Address: 98 Lancaster Road Newcastle ST5 1DS. Previous address: Unit 3 Back River Street Congleton Cheshire CW12 1HJ United Kingdom
filed on: 4th, July 2018
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 29th May 2018. New Address: Unit 3 Back River Street Congleton Cheshire CW12 1HJ. Previous address: 98 Lancaster Road Newcastle ST5 1DS United Kingdom
filed on: 29th, May 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, May 2018
|
incorporation |
Free Download
(9 pages)
|
SH01 |
Capital declared on Tue, 15th May 2018: 2.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|