GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, August 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, January 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 22, 2022
filed on: 25th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 25th, January 2022
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address 34 Abbey Cottages Willenhall Lane Binley Coventry CV3 2EF. Change occurred on January 24, 2022. Company's previous address: Flat 1 112 High Street Yatton Bristol BS49 4DH England.
filed on: 24th, January 2022
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 22, 2021
filed on: 26th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 23rd, December 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 22, 2020
filed on: 8th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On September 10, 2019 director's details were changed
filed on: 19th, September 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Flat 1 112 High Street Yatton Bristol BS49 4DH. Change occurred on September 19, 2019. Company's previous address: 34 Abbey Cottages Willenhall Lane Binley Coventry West Midlands CV3 2EF England.
filed on: 19th, September 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 29th, April 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 22, 2019
filed on: 22nd, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP04 |
Appointment (date: July 23, 2018) of a secretary
filed on: 25th, July 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 7th, June 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 22, 2018
filed on: 2nd, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, January 2017
|
incorporation |
Free Download
(30 pages)
|