(AA) Micro company financial statements for the year ending on April 5, 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 July 19, 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 Unit 4E Central Park Halesowen Road Netherton Dudley DY2 9NW on June 14, 2023
filed on: 14th, June 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 19, 2022
filed on: 26th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, October 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2022
filed on: 20th, October 2022
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, October 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 3 Trinity Centre Park Farm Industrial Estate Wellingborough NN8 6ZB United Kingdom to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ on January 23, 2022
filed on: 23rd, January 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2021
filed on: 16th, 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 July 19, 2021
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 16th, November 2021
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control August 8, 2018
filed on: 10th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates July 19, 2020
filed on: 26th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates July 19, 2019
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control August 8, 2018
filed on: 2nd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from July 31, 2019 to April 5, 2019
filed on: 25th, January 2019
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 8, 2018
filed on: 14th, September 2018
| officers
|
Free Download
(1 page)
|
(AP01) On August 8, 2018 new director was appointed.
filed on: 13th, September 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 3 Chatburn Court Shaw Oldham OL2 7UA United Kingdom to Unit 3 Trinity Centre Park Farm Industrial Estate Wellingborough NN8 6ZB on September 5, 2018
filed on: 5th, September 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, July 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on July 20, 2018: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|