AA |
Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 30th, October 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sun, 1st Oct 2023
filed on: 9th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, January 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 1st Oct 2022
filed on: 13th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, December 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 5 Pastures Way Golcar Huddersfield HD7 4QG United Kingdom on Sun, 16th Oct 2022 to Office G Charles Henry House 130 Worcester Road Droitwich WR9 8AN
filed on: 16th, October 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 20th, September 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 1st Oct 2021
filed on: 11th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 25th, September 2021
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 1st Apr 2020
filed on: 24th, August 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sat, 4th Apr 2020
filed on: 24th, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 24th, February 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thu, 1st Oct 2020
filed on: 8th, January 2021
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 14th Oct 2020
filed on: 14th, October 2020
|
resolution |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 61 Heydon Way Hersham RH12 3GL on Fri, 10th Jul 2020 to 5 Pastures Way Golcar Huddersfield HD7 4QG
filed on: 10th, July 2020
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sun, 5th Apr 2020
filed on: 27th, June 2020
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 1st Apr 2020
filed on: 6th, April 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 1st Apr 2020 new director was appointed.
filed on: 2nd, April 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 60 Wordsworth Avenue Wolverhampton WV4 6SX United Kingdom on Tue, 10th Mar 2020 to 61 Heydon Way Broadbridge Heath Horsham West Sussex RH12 3GL
filed on: 10th, March 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, October 2019
|
incorporation |
Free Download
(10 pages)
|