(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 19th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Fri, 15th Sep 2023
filed on: 15th, September 2023
| confirmation statement
|
Free Download
(3 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 Sun, 28th May 2023
filed on: 10th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 19th Jun 2023. New Address: Unit 14, Brenton Business Complex Bond Street Bury BL9 7BE. 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 Tue, 5th Apr 2022
filed on: 20th, October 2022
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 28th May 2022
filed on: 19th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Sun, 23rd Jan 2022. New Address: Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ. 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 Mon, 5th Apr 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control Mon, 9th Sep 2019
filed on: 10th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 9th Sep 2019
filed on: 10th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 28th May 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, November 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 19th Jun 2020
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 24th, November 2020
| gazette
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Tue, 30th Jun 2020 to Sun, 5th Apr 2020
filed on: 7th, January 2020
| accounts
|
Free Download
(1 page)
|
(TM01) Mon, 9th Sep 2019 - the day director's appointment was terminated
filed on: 4th, November 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 9th Sep 2019 new director was appointed.
filed on: 4th, November 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 28th Aug 2019. New Address: 25 Abington Avenue Northampton NN1 4PA. Previous address: 15 Wentworth Road Beeston Nottingham NG9 4FP United Kingdom
filed on: 28th, August 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, June 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on Thu, 20th Jun 2019: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|