(AA) Accounts for a micro company for the period ending on Wednesday 5th April 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 21st May 2023
filed on: 9th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, August 2023
| gazette
|
Free Download
|
(AA) Accounts for a micro company for the period ending on Tuesday 5th April 2022
filed on: 4th, January 2023
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 21st May 2022
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 5th April 2021
filed on: 26th, November 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Friday 21st May 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 2B Stour Road Weedon Road Northampton NN5 5AA United Kingdom to 12a Market Place Kettering NN16 0AJ on Tuesday 23rd March 2021
filed on: 23rd, March 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 43 South Bar Street Banbury OX16 9AB to Unit 2B Stour Road Weedon Road Northampton NN5 5AA on Thursday 7th January 2021
filed on: 7th, January 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 5th April 2020
filed on: 7th, January 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Saturday 6th June 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Tuesday 30th June 2020 to Sunday 5th April 2020
filed on: 10th, June 2020
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 30th August 2019
filed on: 19th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Friday 30th August 2019
filed on: 7th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 30th August 2019
filed on: 6th, September 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 30th August 2019.
filed on: 4th, September 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 114 Heights Way Armley Leeds LS12 3SS United Kingdom to 43 South Bar Street Banbury OX16 9AB on Monday 1st July 2019
filed on: 1st, July 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 7th, June 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 7th June 2019
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|