(AA) Micro company accounts made up to 5th April 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, July 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 15th April 2023
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Office 6 Banbury House, Lower Priest Lane Pershore WR10 1BJ United Kingdom on 3rd March 2023 to Suite 1 Ground Floor Britannia Mill, Samuel Street Bury BL9 6AW
filed on: 3rd, March 2023
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ on 3rd March 2023 to Office 6 Banbury House, Lower Priest Lane Pershore WR10 1BJ
filed on: 3rd, March 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 5th April 2022
filed on: 4th, January 2023
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, July 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, July 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 15th April 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 5th April 2021
filed on: 16th, November 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 15th April 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 5th April 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 15th April 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 19th June 2019
filed on: 17th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 19th June 2019
filed on: 13th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 30th April 2020 to 5th April 2020
filed on: 22nd, August 2019
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2nd May 2019
filed on: 20th, June 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2nd May 2019
filed on: 19th, June 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 10 Kettle Drive Hawkinge Folkestone CT18 7RF United Kingdom on 21st May 2019 to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ
filed on: 21st, May 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 16th, April 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 16th April 2019: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|