(AA) Micro company accounts made up to 5th April 2023
filed on: 19th, October 2023
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 4th July 2023
filed on: 28th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 19th, September 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 15th June 2023. New Address: Office G, Charles Henry House, 130 Worcester Road Droitwich WR9 8AN. 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 accounts made up to 5th April 2022
filed on: 20th, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 4th July 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 23rd January 2022. New Address: Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ. Previous address: 214a Kettering Road Northampton NN1 4BN
filed on: 23rd, January 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 5th April 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 17th July 2021
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
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: 19th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 5th April 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, October 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 17th July 2019
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, October 2019
| gazette
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 31st July 2019 to 5th April 2019
filed on: 25th, January 2019
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 6th August 2018
filed on: 6th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 6th August 2018
filed on: 24th, September 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 6th August 2018 - the day director's appointment was terminated
filed on: 24th, September 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 7th September 2018. New Address: 214a Kettering Road Northampton NN1 4BN. Previous address: Flat 1 677 Manchester Road Huddersfield HD4 5SF United Kingdom
filed on: 7th, 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
|
|