(AA) Micro company accounts made up to 5th April 2024
filed on: 8th, July 2024
| accounts
|
Free Download
(6 pages)
|
(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: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st May 2023
filed on: 24th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, August 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)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st May 2022
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 5th April 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 21st May 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 2B Stour Road Weedon Road Northampton NN5 5AA United Kingdom on 23rd March 2021 to 12a Market Place Kettering NN16 0AJ
filed on: 23rd, March 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 5th April 2020
filed on: 7th, January 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 43 South Bar Street Banbury OX16 9AB United Kingdom on 7th January 2021 to Unit 2B Stour Road Weedon Road Northampton NN5 5AA
filed on: 7th, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 5th June 2020
filed on: 23rd, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 1st July 2019
filed on: 19th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 1st July 2019
filed on: 19th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 1st July 2019
filed on: 10th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 1st July 2019
filed on: 10th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 30th June 2020 to 5th April 2020
filed on: 11th, September 2019
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 11th July 2019
filed on: 23rd, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 11th July 2019
filed on: 22nd, July 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 41 Laurel Hill Way Leeds LS15 9EW United Kingdom on 3rd July 2019 to 43 South Bar Street Banbury OX16 9AB
filed on: 3rd, July 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 6th, June 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 6th June 2019: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|