(CS01) Confirmation statement with no updates Sun, 10th Sep 2023
filed on: 20th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Fri, 16th Jun 2023. New Address: Office 11, Riverside Business Centre Worcester Road Stourport-on-Severn DY13 9BZ. Previous address: Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom
filed on: 16th, 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: 10th, December 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 10th Sep 2022
filed on: 9th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 10th Sep 2021
filed on: 22nd, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Sat, 22nd Jan 2022. New Address: Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ. Previous address: Unit 11a Bondfield Avenue Northampton NN2 7rd
filed on: 22nd, 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)
|
(PSC07) Cessation of a person with significant control Wed, 23rd Oct 2019
filed on: 23rd, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 23rd Oct 2019
filed on: 21st, August 2021
| persons with significant control
|
Free Download
(2 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, 10th Sep 2020
filed on: 4th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Sun, 5th Apr 2020
filed on: 27th, June 2020
| accounts
|
Free Download
(1 page)
|
(TM01) Wed, 23rd Oct 2019 - the day director's appointment was terminated
filed on: 20th, December 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 23rd Oct 2019 new director was appointed.
filed on: 19th, December 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 8th Nov 2019. New Address: Unit 11a Bondfield Avenue Northampton NN2 7rd. Previous address: 15 Wentworth Road Chilwell Nottingham NG9 4FP United Kingdom
filed on: 8th, November 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, September 2019
| incorporation
|
Free Download
(10 pages)
|