(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 19th, October 2023
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 4th Jul 2023
filed on: 28th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, September 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 24 Space Business Centre, Smeaton Close Aylesbury HP19 8FJ United Kingdom on Thu, 15th Jun 2023 to Office 9 Alcester Business Centre Kinwarton Farm Road Alcester B49 6EH
filed on: 15th, June 2023
| 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 updates Mon, 4th Jul 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 3 Trinity Centre Park Farm Industrial Estate Wellingborough NN8 6ZB United Kingdom on Sat, 22nd Jan 2022 to Unit 24 Space Business Centre, Smeaton Close Aylesbury HP19 8FJ
filed on: 22nd, January 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 17th Jul 2021
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 6th Aug 2018
filed on: 10th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 17th Jul 2020
filed on: 27th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wed, 17th Jul 2019
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Mon, 6th Aug 2018
filed on: 2nd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Wed, 31st Jul 2019 to Fri, 5th Apr 2019
filed on: 25th, January 2019
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 6th Aug 2018
filed on: 20th, September 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 6th Aug 2018 new director was appointed.
filed on: 20th, September 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 59 Glebe Crescent Ilkeston DE7 5PF United Kingdom on Thu, 6th Sep 2018 to Unit 3 Trinity Centre Park Farm Industrial Estate Wellingborough NN8 6ZB
filed on: 6th, September 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, July 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on Wed, 18th Jul 2018: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|