GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 10th, October 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, July 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 17th, February 2023
|
accounts |
Free Download
(5 pages)
|
CH01 |
On April 28, 2022 director's details were changed
filed on: 29th, April 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 28, 2022
filed on: 29th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control April 28, 2022
filed on: 29th, April 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 7th, February 2022
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 28th, April 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 28, 2021
filed on: 28th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Beauchamp House 402-403 Stourport Road Kidderminster DY11 7BG. Change occurred on April 28, 2021. Company's previous address: 1 Franchise Street Kidderminster DY11 6RE England.
filed on: 28th, April 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 28, 2020
filed on: 23rd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 23rd, January 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 28, 2019
filed on: 13th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 14th, January 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 28, 2018
filed on: 23rd, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 28th, January 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 28, 2017
filed on: 17th, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On May 17, 2017 director's details were changed
filed on: 17th, May 2017
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on January 10, 2017: 2.00 GBP
filed on: 9th, February 2017
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 7, 2016
filed on: 7th, September 2016
|
resolution |
Free Download
(3 pages)
|
AP01 |
On September 2, 2016 new director was appointed.
filed on: 5th, September 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, April 2016
|
incorporation |
Free Download
(24 pages)
|