(AA) Micro company accounts made up to 2023-04-05
filed on: 31st, October 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom to Office 3/4 Loverock House, Brettell Lane Brierley Hill DY5 3JS on 2023-06-13
filed on: 13th, June 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-04-05
filed on: 3rd, January 2023
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-09-15
filed on: 10th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, December 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-09-15
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 11a Bondfield Avenue Northampton NN2 7rd United Kingdom to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ on 2022-01-22
filed on: 22nd, January 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-04-05
filed on: 27th, October 2021
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control 2019-10-24
filed on: 23rd, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2019-10-24
filed on: 21st, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2020-04-05
filed on: 17th, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2020-09-15
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from 2020-09-30 to 2020-04-05
filed on: 27th, June 2020
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-10-24
filed on: 20th, November 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2019-10-24
filed on: 20th, November 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 11 st James Close Broadway Ilminster TA19 9FN United Kingdom to Unit 11a Bondfield Avenue Northampton NN2 7rd on 2019-10-30
filed on: 30th, October 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 16th, September 2019
| incorporation
|
Free Download
(10 pages)
|