AD01 |
Registered office address changed from C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN to 100 Barbirolli Square Manchester M2 3BD on August 4, 2023
filed on: 4th, August 2023
|
address |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 10 Phoenix Park Stephenson Industrial Estate Coalville LE67 3HB England to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on December 20, 2022
filed on: 20th, December 2022
|
address |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, September 2022
|
gazette |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from June 29, 2021 to June 28, 2021
filed on: 29th, June 2022
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from June 30, 2021 to June 29, 2021
filed on: 31st, March 2022
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 30th, June 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 24, 2021
filed on: 24th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 8th, September 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates June 24, 2020
filed on: 3rd, July 2020
|
confirmation statement |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control June 24, 2020
filed on: 3rd, July 2020
|
persons with significant control |
Free Download
(1 page)
|
CH01 |
On June 24, 2020 director's details were changed
filed on: 3rd, July 2020
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on March 12, 2020: 200.00 GBP
filed on: 3rd, April 2020
|
capital |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1 Parkside Avenue Long Eaton Nottingham NG10 4AN England to Unit 10 Phoenix Park Stephenson Industrial Estate Coalville LE67 3HB on January 26, 2020
filed on: 26th, January 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 24, 2019
filed on: 24th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 29th, March 2019
|
accounts |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, February 2019
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 096538980001, created on January 9, 2019
filed on: 10th, January 2019
|
mortgage |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 24, 2018
filed on: 28th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 31st, March 2018
|
accounts |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control July 11, 2017
filed on: 11th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 24, 2017
filed on: 11th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control July 11, 2017
filed on: 11th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2016
filed on: 20th, March 2017
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 24, 2016 with full list of members
filed on: 27th, August 2016
|
annual return |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Unit 9B Upper Wingbury Farm Wingrave Aylesbury Buckinghamshire HP22 4LW England to 1 Parkside Avenue Long Eaton Nottingham NG10 4AN on June 28, 2016
filed on: 28th, June 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, June 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on June 24, 2015: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|