AA |
Accounts for a micro company for the period ending on Wednesday 5th April 2023
filed on: 23rd, October 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 3rd June 2023
filed on: 19th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 136 Round Road Birmingham B24 9SL United Kingdom to Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA on Tuesday 25th October 2022
filed on: 25th, October 2022
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 5th April 2022
filed on: 13th, September 2022
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, August 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 3rd June 2022
filed on: 24th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, August 2022
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 5th April 2021
filed on: 27th, September 2021
|
accounts |
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control Monday 17th August 2020
filed on: 24th, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 17th August 2020
filed on: 24th, August 2021
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 3rd June 2021
filed on: 3rd, June 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 30th June 2021 to Monday 5th April 2021
filed on: 10th, April 2021
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 11 Dorothy Drive Wavertree Liverpool L7 1PW United Kingdom to 136 Round Road Birmingham B24 9SL on Friday 12th March 2021
filed on: 12th, March 2021
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 21st September 2020
filed on: 21st, September 2020
|
resolution |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 17th August 2020
filed on: 21st, August 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 17th August 2020.
filed on: 20th, August 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 63 the Chase Grays RM20 4BF United Kingdom to 11 Dorothy Drive Wavertree Liverpool L7 1PW on Tuesday 21st July 2020
filed on: 21st, July 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, June 2020
|
incorporation |
Free Download
(10 pages)
|