(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: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st March 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 14th June 2023. New Address: Unit 4E Central Park Halesowen Road Netherton Dudley DY2 9NW. Previous address: Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom
filed on: 14th, June 2023
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 13th, June 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 5th April 2022
filed on: 4th, January 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 21st March 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 22nd January 2022. New Address: Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ. Previous address: Unit 11a Bondfield Avenue Northampton NN2 7rd
filed on: 22nd, January 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 5th April 2021
filed on: 25th, October 2021
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control 22nd October 2019
filed on: 21st, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 22nd October 2019
filed on: 21st, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st March 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 5th April 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting reference date changed from 31st March 2020 to 5th April 2020
filed on: 20th, May 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 21st March 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 22nd October 2019
filed on: 20th, December 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 8th November 2019. New Address: Unit 11a Bondfield Avenue Northampton NN2 7rd. Previous address: 3 Dulson Way Prescot L34 1QF England
filed on: 8th, November 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 22nd, March 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 22nd March 2019: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|