(AA) Micro company accounts made up to 2023-04-05
filed on: 31st, 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 2023-05-21
filed on: 11th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, August 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-04-05
filed on: 4th, January 2023
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-05-21
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-04-05
filed on: 26th, November 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021-05-21
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 2B Stour Road Weedon Road Northampton NN5 5AA United Kingdom to 12a Market Place Kettering NN16 0AJ on 2021-03-23
filed on: 23rd, March 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 43 South Bar Street Banbury OX16 9AB United Kingdom to Unit 2B Stour Road Weedon Road Newport NN5 5AA on 2021-01-07
filed on: 7th, January 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 2B Stour Road Weedon Road Newport NN5 5AA United Kingdom to Unit 2B Stour Road Weedon Road Northampton NN5 5AA on 2021-01-07
filed on: 7th, January 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-04-05
filed on: 7th, January 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2020-06-05
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from 2020-06-30 to 2020-04-05
filed on: 10th, June 2020
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019-06-28
filed on: 19th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2019-06-28
filed on: 23rd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2019-06-28
filed on: 5th, September 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-06-28
filed on: 4th, September 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 58 Welstead Avenue Nottingham NG8 5NW United Kingdom to 43 South Bar Street Banbury OX16 9AB on 2019-07-03
filed on: 3rd, July 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 6th, June 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 2019-06-06: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|