GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 5th, November 2024
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, August 2024
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2024
filed on: 21st, June 2024
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address First Floor Offices 102Ae Station Road, Old Hill, West Midlands B64 6PL. Change occurred on June 19, 2024. Company's previous address: Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA United Kingdom.
filed on: 19th, June 2024
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2023
filed on: 30th, October 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates June 2, 2023
filed on: 8th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2022
filed on: 10th, October 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates June 2, 2022
filed on: 26th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2021
filed on: 29th, September 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates June 2, 2021
filed on: 2nd, June 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from June 30, 2021 to April 5, 2021
filed on: 26th, March 2021
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA. Change occurred on January 28, 2021. Company's previous address: 82 Halesworth Road Romford Essex RM3 8QD United Kingdom.
filed on: 28th, January 2021
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 29, 2020
filed on: 29th, September 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
PSC07 |
Cessation of a person with significant control August 9, 2020
filed on: 8th, September 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control August 9, 2020
filed on: 24th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On August 9, 2020 new director was appointed.
filed on: 13th, August 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 9, 2020
filed on: 13th, August 2020
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 82 Halesworth Road Romford Essex RM3 8QD. Change occurred on July 21, 2020. Company's previous address: 3 Spencer Drive Pegswood NE61 6SZ United Kingdom.
filed on: 21st, July 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, June 2020
|
incorporation |
Free Download
(10 pages)
|