(CS01) Confirmation statement with no updates 2023-11-27
filed on: 10th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2023-04-05
filed on: 16th, October 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Unit 4E Central Park Halesowen Road Netherton Dudley DY2 9NW. Change occurred on 2023-06-14. Company's previous address: Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom.
filed on: 14th, June 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-11-27
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, March 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-04-05
filed on: 5th, January 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ. Change occurred on 2022-01-23. Company's previous address: 25 Abington Avenue Northampton NN1 4PA.
filed on: 23rd, January 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-11-27
filed on: 23rd, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-04-05
filed on: 16th, December 2021
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control 2019-09-06
filed on: 10th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019-09-06
filed on: 10th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-04-05
filed on: 21st, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020-11-27
filed on: 27th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, November 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, November 2020
| gazette
|
Free Download
|
(CS01) Confirmation statement with updates 2020-06-19
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2019-09-06
filed on: 19th, September 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-09-06
filed on: 18th, September 2019
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 2020-06-30 to 2020-04-05
filed on: 17th, September 2019
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 25 Abington Avenue Northampton NN1 4PA. Change occurred on 2019-08-28. Company's previous address: 26 Trafalgar Road Colchester CO3 9AS United Kingdom.
filed on: 28th, August 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 20th, June 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 2019-06-20: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|