AA |
Accounts for a micro company for the period ending on Wednesday 5th April 2023
filed on: 20th, October 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thursday 1st June 2023
filed on: 14th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Office 9 Chenevare Mews, High Street Kinver DY7 6HF United Kingdom to Office 6 Mcf Complex, 60 New Road Kidderminster DY10 1AQ on Tuesday 21st February 2023
filed on: 21st, February 2023
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 18 Borrowdale Road Stockport SK2 6DX to Office 9 Chenevare Mews, High Street Kinver DY7 6HF on Tuesday 4th October 2022
filed on: 4th, October 2022
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 5th April 2022
filed on: 6th, 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)
|
CS01 |
Confirmation statement with updates Wednesday 1st June 2022
filed on: 23rd, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, August 2022
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 5th April 2021
filed on: 29th, September 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tuesday 1st June 2021
filed on: 1st, June 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 30th June 2021 to Monday 5th April 2021
filed on: 10th, April 2021
|
accounts |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 17th November 2020
filed on: 21st, December 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 17th November 2020
filed on: 18th, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 9th November 2020
filed on: 9th, November 2020
|
resolution |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 14th August 2020
filed on: 9th, October 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 14th August 2020.
filed on: 7th, October 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 59 Scott Street Burnley BB12 6NW to 18 Borrowdale Road Stockport SK2 6DX on Tuesday 22nd September 2020
filed on: 22nd, September 2020
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 10 Greywood Avenue Newcastle NE4 9PA United Kingdom to 59 Scott Street Burnley BB12 6NW on Friday 7th August 2020
filed on: 7th, August 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, June 2020
|
incorporation |
Free Download
(10 pages)
|