(AA) Micro company accounts made up to 5th April 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 17th March 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom on 14th June 2023 to Office 6, Banbury House Lower Priest Lane Pershore WR10 1BJ
filed on: 14th, June 2023
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Office 6, Banbury House Lower Priest Lane Pershore WR10 1BJ United Kingdom on 14th June 2023 to Office 6, Mcf Complex, 60 New Road Kidderminster DY10 1AQ
filed on: 14th, June 2023
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, June 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 5th April 2022
filed on: 4th, January 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 17th March 2022
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 51 Rothersthrope Road Rothersthrope Trading Estate Northampton NN4 8JD on 22nd January 2022 to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ
filed on: 22nd, January 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 5th April 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 17th March 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 5th April 2020
filed on: 7th, January 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 17th March 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 1st July 2019
filed on: 10th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 1st July 2019
filed on: 6th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 3rd April 2019
filed on: 13th, August 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 3rd April 2019
filed on: 13th, August 2019
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 31st March 2020 to 5th April 2020
filed on: 28th, May 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 14 Lindel Road Fleetwood FY7 7LU United Kingdom on 4th April 2019 to 51 Rothersthrope Road Rothersthrope Trading Estate Northampton NN4 8JD
filed on: 4th, April 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 18th, March 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 18th March 2019: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|