(AA) Micro company financial statements for the year ending on Wed, 5th Apr 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 no updates Fri, 28th Apr 2023
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 18th, July 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 15th Jun 2023. New Address: Office 7, Riverside Business Centre Worcester Road Stourport-on-Severn DY13 9BZ. Previous address: Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom
filed on: 15th, June 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 4th, January 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 28th Apr 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Sat, 22nd Jan 2022. New Address: Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ. Previous address: 51 Rothersthorpe Road Rothersthorpe Trading Estate Northampton NN4 8JD
filed on: 22nd, January 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 28th Apr 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 7th, January 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tue, 28th Apr 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Wed, 19th Jun 2019
filed on: 11th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 19th Jun 2019
filed on: 7th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Thu, 30th Apr 2020 to Sun, 5th Apr 2020
filed on: 23rd, August 2019
| accounts
|
Free Download
(1 page)
|
(TM01) Tue, 11th Jun 2019 - the day director's appointment was terminated
filed on: 19th, June 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 11th Jun 2019 new director was appointed.
filed on: 19th, June 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Sat, 18th May 2019. New Address: 51 Rothersthorpe Road Rothersthorpe Trading Estate Northampton NN4 8JD. Previous address: 12 Thorni Avenue Fareham PO15 6NU United Kingdom
filed on: 18th, May 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, April 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on Mon, 29th Apr 2019: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|