PSC04 |
Change to a person with significant control October 10, 2022
filed on: 4th, December 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 31st, May 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 14, 2023
filed on: 8th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On October 10, 2022 director's details were changed
filed on: 8th, March 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 10, 2022
filed on: 8th, March 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 29th, April 2022
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2021 to May 31, 2021
filed on: 28th, April 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 14, 2022
filed on: 14th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 10, 2022
filed on: 10th, February 2022
|
confirmation statement |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control December 23, 2021
filed on: 29th, January 2022
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 23, 2021
filed on: 29th, January 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On March 24, 2021 new director was appointed.
filed on: 30th, June 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 30th, April 2021
|
accounts |
Free Download
(7 pages)
|
CH01 |
Director's details were changed
filed on: 26th, March 2021
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control March 24, 2021
filed on: 25th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 24, 2021
filed on: 25th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 18, 2021
filed on: 18th, March 2021
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 28 Bailey Street Brynmawr Ebbw Vale NP23 4AW Wales to 33 the Market Wrythe Lane Carshalton Surrey SM5 1AG on February 3, 2021
filed on: 3rd, February 2021
|
address |
Free Download
(1 page)
|
CH01 |
On December 31, 2020 director's details were changed
filed on: 3rd, February 2021
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 1, 2020
filed on: 28th, July 2020
|
persons with significant control |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, July 2020
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 27th, July 2020
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: April 1, 2020
filed on: 27th, July 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 8, 2020
filed on: 27th, July 2020
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, March 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 8, 2019
filed on: 12th, April 2019
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On December 14, 2018 new director was appointed.
filed on: 11th, March 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 20, 2018
filed on: 11th, March 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On December 20, 2018 director's details were changed
filed on: 11th, March 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 2, 2018 new director was appointed.
filed on: 8th, January 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 8, 2018
filed on: 8th, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 9 Glenthorne Gardens Sutton SM3 9NL United Kingdom to 28 Bailey Street Brynmawr Ebbw Vale NP23 4AW on September 27, 2017
filed on: 27th, September 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 20, 2017
filed on: 25th, September 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On July 20, 2017 new director was appointed.
filed on: 21st, July 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, July 2017
|
incorporation |
Free Download
(10 pages)
|