(CS01) Confirmation statement with no updates 5th July 2023
filed on: 28th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 5th April 2023
filed on: 25th, September 2023
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, September 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 24 Space Business Centre, Smeaton Close Aylesbury HP19 8FJ United Kingdom on 9th June 2023 to Office 221, Paddington House New Road Kidderminster DY10 1AL
filed on: 9th, June 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 5th April 2022
filed on: 20th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 5th July 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 3 Trinity Centre Park Farm Industrial Estate Wellingborough NN8 6ZB United Kingdom on 22nd January 2022 to Unit 24 Space Business Centre, Smeaton Close Aylesbury HP19 8FJ
filed on: 22nd, January 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 5th April 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 17th July 2021
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 6th August 2018
filed on: 10th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 5th April 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 17th July 2020
filed on: 26th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 5th April 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 17th July 2019
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 6th August 2018
filed on: 2nd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 31st July 2019 to 5th April 2019
filed on: 24th, January 2019
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 6th August 2018
filed on: 14th, September 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 6th August 2018
filed on: 13th, September 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 8 Swifts Lane Bootle L30 2rd United Kingdom on 5th September 2018 to Unit 3 Trinity Centre Park Farm Industrial Estate Wellingborough NN8 6ZB
filed on: 5th, September 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 18th, July 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 18th July 2018: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|