AA |
Accounts for a micro company for the period ending on 2023/06/30
filed on: 19th, March 2024
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/06/14
filed on: 14th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/06/30
filed on: 21st, October 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/17
filed on: 17th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2022/06/10 director's details were changed
filed on: 10th, June 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/06/10
filed on: 10th, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/06/30
filed on: 25th, October 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/24
filed on: 25th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 4th, January 2021
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021/01/04
filed on: 4th, January 2021
|
resolution |
Free Download
(2 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 4th, January 2021
|
change of name |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/06/30
filed on: 25th, August 2020
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/06/30
filed on: 14th, July 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/24
filed on: 14th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, June 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/06/24
filed on: 16th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, September 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 2018/10/04. New Address: King Motors Unit 3 Doncaster Rd Rotherham South Yorkshire S65 2UF. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 4th, October 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, June 2018
|
incorporation |
Free Download
(10 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2018/06/25
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|