27 October 2023 | Micro company accounts made up to 5 April 2023 | 6 pages |
---|
25 October 2023 | Confirmation statement made on 30 September 2023 with no updates | 3 pages |
---|
24 January 2023 | Compulsory strike-off action has been discontinued | 1 page |
---|
22 January 2023 | Confirmation statement made on 30 September 2022 with no updates | 3 pages |
---|
20 December 2022 | First Gazette notice for compulsory strike-off | 1 page |
---|
12 October 2022 | Micro company accounts made up to 5 April 2022 | 6 pages |
---|
26 September 2022 | Registered office address changed from 936 Leeds Road Dewsbury WF12 7QP United Kingdom to Office 222 Paddington House New Road Kidderminster DY10 1AQ on 26 September 2022 | 1 page |
---|
7 May 2022 | Registered office address changed from 47 Spring Walk Newport PO30 5nd to 936 Leeds Road Dewsbury WF12 7QP on 7 May 2022 | 1 page |
---|
5 November 2021 | Confirmation statement made on 30 September 2021 with updates | 4 pages |
---|
19 October 2021 | Micro company accounts made up to 5 April 2021 | 6 pages |
---|
27 May 2021 | Previous accounting period shortened from 31 October 2021 to 5 April 2021 | 1 page |
---|
23 December 2020 | Cessation of Abbey Kelk as a person with significant control on 21 October 2020 | 1 page |
---|
23 December 2020 | Notification of Ruel Dela Cruz as a person with significant control on 21 October 2020 | 2 pages |
---|
1 December 2020 | Appointment of Mr Ruel Dela Cruz as a director on 21 October 2020 | 2 pages |
---|
1 December 2020 | Termination of appointment of Abbey Kelk as a director on 21 October 2020 | 1 page |
---|
3 November 2020 | Registered office address changed from 15 Forest Road Barnsley S71 3BG England to 47 Spring Walk Newport PO30 5nd on 3 November 2020 | 1 page |
---|
1 October 2020 | Incorporation Statement of capital on 2020-10-01 - MODEL ARTICLES ‐ Model articles adopted
| 10 pages |
---|