(AA) Accounts for a micro company for the period ending on 2023/04/05
filed on: 31st, October 2023
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/03/18
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom on 2023/06/14 to Office 6, Banbury House Lower Priest Lane Pershore WR10 1BJ
filed on: 14th, June 2023
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/04/05
filed on: 4th, January 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022/03/18
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 51 Rothersthorpe Road Rothersthorpe Trading Estate Northampton NN4 8JD on 2022/01/22 to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ
filed on: 22nd, January 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/04/05
filed on: 26th, November 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021/03/18
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/04/05
filed on: 7th, January 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2020/03/18
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2019/05/14
filed on: 10th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2019/05/14
filed on: 7th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to 2020/04/05. Originally it was 2020/03/31
filed on: 28th, May 2019
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2019/04/04
filed on: 3rd, May 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/04/04.
filed on: 3rd, May 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 55 Dorothy Street Thatto Heath St. Helens WA9 5RN United Kingdom on 2019/04/04 to 51 Rothersthorpe Road Rothersthorpe Trading Estate Northampton NN4 8JD
filed on: 4th, April 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 19th, March 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2019/03/19
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|