(CS01) Confirmation statement with no updates September 10, 2023
filed on: 22nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Office G, Charles Henry House, 130 Worcester Road Droitwich WR9 8AN. Change occurred on June 15, 2023. Company's previous address: Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom.
filed on: 15th, June 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2022
filed on: 4th, 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 September 10, 2022
filed on: 10th, 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 no updates September 10, 2021
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ. Change occurred on January 23, 2022. Company's previous address: Unit 11a Bondfield Avenue Northampton NN2 7rd.
filed on: 23rd, January 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2021
filed on: 16th, November 2021
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control October 24, 2019
filed on: 23rd, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control October 24, 2019
filed on: 22nd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates September 10, 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from September 30, 2020 to April 5, 2020
filed on: 27th, June 2020
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 24, 2019
filed on: 20th, December 2019
| officers
|
Free Download
(1 page)
|
(AP01) On October 24, 2019 new director was appointed.
filed on: 19th, December 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 11a Bondfield Avenue Northampton NN2 7rd. Change occurred on November 11, 2019. Company's previous address: 5 Melville Drive Sheffield S2 1DX United Kingdom.
filed on: 11th, November 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, September 2019
| incorporation
|
Free Download
(10 pages)
|