(AA) Micro company accounts made up to 5th April 2023
filed on: 19th, October 2023
| accounts
|
Free Download
(6 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 28th May 2023
filed on: 10th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom on 19th June 2023 to Unit 14, Brenton Business Complex Bond Street Bury BL9 7BE
filed on: 19th, June 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 5th April 2022
filed on: 5th, January 2023
| 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 28th May 2022
filed on: 19th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 25 Abington Avenue Northampton NN1 4PA on 23rd January 2022 to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ
filed on: 23rd, January 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 5th April 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control 11th September 2019
filed on: 10th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 11th September 2019
filed on: 10th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 28th May 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 5th April 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, November 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 19th June 2020
filed on: 27th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, November 2020
| gazette
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 30th June 2020 to 5th April 2020
filed on: 7th, January 2020
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 11th September 2019
filed on: 4th, November 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 11th September 2019
filed on: 4th, November 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 16 Birtwhistle St Gt Harwood Blackburn BB6 7HN United Kingdom on 28th August 2019 to 25 Abington Avenue Northampton NN1 4PA
filed on: 28th, August 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 20th, June 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 20th June 2019: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|