(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: 22nd, July 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 15th April 2023
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 3rd March 2023. New Address: Office 6 Banbury House, Lower Priest Lane Pershore WR10 1BJ. Previous address: Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ
filed on: 3rd, March 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 3rd March 2023. New Address: Suite 1 Ground Floor Britannia Mill, Samuel Street Bury BL9 6AW. Previous address: Office 6 Banbury House, Lower Priest Lane Pershore WR10 1BJ United Kingdom
filed on: 3rd, March 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 5th April 2022
filed on: 3rd, January 2023
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, July 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, July 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 15th April 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 5th April 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 15th April 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 5th April 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 15th April 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 19th June 2019
filed on: 18th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 19th June 2019
filed on: 14th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 30th April 2020 to 5th April 2020
filed on: 22nd, August 2019
| accounts
|
Free Download
(1 page)
|
(TM01) 6th May 2019 - the day director's appointment was terminated
filed on: 20th, June 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 6th May 2019
filed on: 19th, June 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 21st May 2019. New Address: Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ. Previous address: 15 City Road Liverpool L4 5UN United Kingdom
filed on: 21st, May 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 16th, April 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 16th April 2019: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|