(AA) Micro company financial statements for the year ending on April 5, 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 5, 2022
filed on: 12th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2022
filed on: 4th, January 2023
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 25, 2022
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates May 25, 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 12a Market Place Kettering NN16 0AJ. Change occurred on March 23, 2021. Company's previous address: 12a Market Place Kettering NN16 0AJ United Kingdom.
filed on: 23rd, March 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 12a Market Place Kettering NN16 0AJ. Change occurred on March 23, 2021. Company's previous address: Unit 2B Stour Road Weedon Road Northampton NN5 5AA United Kingdom.
filed on: 23rd, March 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 2B Stour Road Weedon Road Northampton NN5 5AA. Change occurred on January 7, 2021. Company's previous address: 43 South Bar Street Banbury OX16 9AB.
filed on: 7th, January 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2020
filed on: 7th, January 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates June 12, 2020
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control July 1, 2019
filed on: 23rd, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control July 1, 2019
filed on: 21st, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from June 30, 2020 to April 5, 2020
filed on: 11th, September 2019
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 18, 2019
filed on: 23rd, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) On July 18, 2019 new director was appointed.
filed on: 23rd, July 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 43 South Bar Street Banbury OX16 9AB. Change occurred on July 3, 2019. Company's previous address: 2 Eskdale Road Leicester LE4 0RS United Kingdom.
filed on: 3rd, July 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, June 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on June 13, 2019: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|