(AA) Accounts for a micro company for the period ending on 2023/04/05
filed on: 31st, October 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom on 2023/06/16 to Office 9 Alcester Business Centre Kinwarton Farm Road Alcester B49 6EH
filed on: 16th, June 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 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 2022/09/10
filed on: 11th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/09/10
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 11a Bondfield Avenue Northampton NN2 7rd on 2022/01/23 to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ
filed on: 23rd, January 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/04/05
filed on: 16th, November 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/04/05
filed on: 16th, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2020/09/10
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 2020/04/05
filed on: 27th, June 2020
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2019/12/20
filed on: 24th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019/12/20
filed on: 24th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2019/10/23
filed on: 20th, December 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/10/23.
filed on: 19th, December 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 110 Ridgeway Drive Bromley BR1 5DD United Kingdom on 2019/11/11 to Unit 11a Bondfield Avenue Northampton NN2 7rd
filed on: 11th, November 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 11th, September 2019
| incorporation
|
Free Download
(10 pages)
|