(AA) Accounts for a micro company for the period ending on Wednesday 5th April 2023
filed on: 19th, October 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Office 222, Paddington House New Road Kidderminster DY10 1AL United Kingdom to Office 222, Paddington House New Road Kidderminster DY10 1AL on Tuesday 13th June 2023
filed on: 13th, June 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom to Office 222, Paddington House New Road Kidderminster DY10 1AL on Tuesday 13th June 2023
filed on: 13th, June 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 27th November 2022
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 21st, February 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 5th April 2022
filed on: 20th, October 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 25 Abington Avenue Northampton NN1 4PA to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ on Sunday 23rd January 2022
filed on: 23rd, January 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 27th November 2021
filed on: 23rd, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 5th April 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control Friday 6th September 2019
filed on: 10th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 6th September 2019
filed on: 10th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 5th April 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Friday 27th November 2020
filed on: 27th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, November 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 24th, November 2020
| gazette
|
Free Download
|
(CS01) Confirmation statement with updates Friday 19th June 2020
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Friday 6th September 2019
filed on: 19th, September 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 6th September 2019.
filed on: 18th, September 2019
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to Sunday 5th April 2020, originally was Tuesday 30th June 2020.
filed on: 17th, September 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 57 Cairns Road Sheffield S20 1AN United Kingdom to 25 Abington Avenue Northampton NN1 4PA on Wednesday 28th August 2019
filed on: 28th, August 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 20th, June 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 20th June 2019
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|