(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: 12th, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 28, 2023
filed on: 9th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 14, Brenton Business Complex Bond Street Bury BL9 7BE. Change occurred on June 19, 2023. Company's previous address: Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom.
filed on: 19th, June 2023
| address
|
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)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 28, 2022
filed on: 18th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ. Change occurred on January 23, 2022. Company's previous address: 25 Abington Avenue Northampton NN1 4PA.
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: 21st, December 2021
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control September 13, 2019
filed on: 10th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control September 13, 2019
filed on: 10th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 28, 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2020
filed on: 14th, January 2021
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 26, 2020
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, November 2020
| gazette
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from June 30, 2020 to April 5, 2020
filed on: 7th, January 2020
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 13, 2019
filed on: 5th, November 2019
| officers
|
Free Download
(1 page)
|
(AP01) On September 13, 2019 new director was appointed.
filed on: 4th, November 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 25 Abington Avenue Northampton NN1 4PA. Change occurred on August 27, 2019. Company's previous address: 2 Cloverlands Nottingham NG2 7TF United Kingdom.
filed on: 27th, August 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, June 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on June 27, 2019: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|