(CS01) Confirmation statement with no updates Sun, 12th Nov 2023
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 19th, 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 Wed, 14th Jun 2023 to Office 3/4 Loverock House, Brettell Lane Brierley Hill DY5 3JS
filed on: 14th, June 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 12th Nov 2022
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 20th, October 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 214a Kettering Road Northampton NN1 4BN United Kingdom on Sat, 22nd Jan 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 financial statements for the year ending on Mon, 5th Apr 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Fri, 12th Nov 2021
filed on: 21st, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Fri, 20th Nov 2020
filed on: 10th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 20th Nov 2020
filed on: 10th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Tue, 30th Nov 2021 to Mon, 5th Apr 2021
filed on: 20th, February 2021
| accounts
|
Free Download
(1 page)
|
(AP01) On Fri, 20th Nov 2020 new director was appointed.
filed on: 7th, December 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 20th Nov 2020
filed on: 7th, December 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 24 Elm Park Avenue Hornchurch RM12 4SP England on Fri, 27th Nov 2020 to 214a Kettering Road Northampton NN1 4BN
filed on: 27th, November 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, November 2020
| incorporation
|
Free Download
(10 pages)
|