(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 31st, 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 Wed, 24th May 2023
filed on: 9th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, August 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 24 Space Business Centre, Smeaton Close Aylesbury HP19 8FJ United Kingdom on Fri, 9th Jun 2023 to Office 221, Paddington House New Road Kidderminster DY10 1AL
filed on: 9th, June 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 3rd, January 2023
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 24th May 2022
filed on: 29th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Office 3 Rear of 24 Market Hill Rothwell Kettering NN14 6BW on Sun, 23rd Jan 2022 to Unit 24 Space Business Centre, Smeaton Close Aylesbury HP19 8FJ
filed on: 23rd, January 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 16th, November 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 24th May 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thu, 11th Jun 2020
filed on: 24th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Mon, 1st Jul 2019
filed on: 20th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 1st Jul 2019
filed on: 12th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Tue, 30th Jun 2020 to Sun, 5th Apr 2020
filed on: 11th, September 2019
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 17th Jul 2019
filed on: 23rd, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 17th Jul 2019 new director was appointed.
filed on: 22nd, July 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 39 Rosemary Crescent Wigan WN1 3XF United Kingdom on Fri, 28th Jun 2019 to Office 3 Rear of 24 Market Hill Rothwell Kettering NN14 6BW
filed on: 28th, June 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, June 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on Wed, 12th Jun 2019: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|