AD01 |
Address change date: 2023/11/10. New Address: Office L4C, Roma Plaza 9 Waterloo Road Wolverhampton WV1 4NB. Previous address: 2 Lydgate Road Soothill Batley WF17 6EY United Kingdom
filed on: 10th, November 2023
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2023/04/05
filed on: 26th, October 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023/06/15
filed on: 15th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022/09/06
filed on: 15th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/04/05
filed on: 14th, September 2022
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, August 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 23rd, August 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/06/02
filed on: 22nd, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/04/05
filed on: 15th, October 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2021/06/02
filed on: 2nd, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021/01/28
filed on: 28th, January 2021
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AA01 |
Accounting period extended to 2021/04/05. Originally it was 2021/01/31
filed on: 6th, September 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/06/18
filed on: 18th, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: 2020/06/10. New Address: 2 Lydgate Road Soothill Batley WF17 6EY. Previous address: Flat 22 Bath Foyer 80 Dominion Road Bath BA2 1DF
filed on: 10th, June 2020
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/02/04
filed on: 25th, March 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/02/04
filed on: 23rd, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
2020/02/04 - the day director's appointment was terminated
filed on: 26th, February 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/02/04.
filed on: 21st, February 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/01/29. New Address: Flat 22 Bath Foyer 80 Dominion Road Bath BA2 1DF. Previous address: 15 Forest Road Barnsley S71 3BG United Kingdom
filed on: 29th, January 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, January 2020
|
incorporation |
Free Download
(10 pages)
|