(AA) Accounts for a micro company for the period ending on Wednesday 5th April 2023
filed on: 19th, October 2023
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, October 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 18th July 2023
filed on: 12th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, October 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 24 Space Business Centre, Smeaton Close Aylesbury HP19 8FJ United Kingdom to Office 222, Paddington House New Road Kidderminster DY10 1AL on Tuesday 13th June 2023
filed on: 13th, June 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, December 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 18th July 2022
filed on: 9th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 5th April 2022
filed on: 20th, September 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 214a Kettering Road Northampton NN1 4BN United Kingdom to Unit 24 Space Business Centre, Smeaton Close Aylesbury HP19 8FJ on Sunday 23rd January 2022
filed on: 23rd, January 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 5th April 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 18th July 2021
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 16th, November 2021
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tuesday 7th August 2018
filed on: 5th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 7th August 2018
filed on: 14th, September 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 7th August 2018
filed on: 14th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 7th August 2018
filed on: 14th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 7th August 2018.
filed on: 14th, September 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 5th April 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Saturday 18th July 2020
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 5th April 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thursday 18th July 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened to Friday 5th April 2019, originally was Wednesday 31st July 2019.
filed on: 25th, January 2019
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tuesday 7th August 2018
filed on: 7th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 7th August 2018
filed on: 20th, September 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 7th August 2018.
filed on: 19th, September 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 3 Haywain Close Weavering Maidstone ME14 5UX United Kingdom to 214a Kettering Road Northampton NN1 4BN on Wednesday 5th September 2018
filed on: 5th, September 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 19th, July 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 19th July 2018
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|