(AA) Accounts for a micro company for the period ending on Wednesday 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 Saturday 15th April 2023
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Office 6 Banbury House, Lower Priest Lane Pershore WR10 1BJ United Kingdom to Suite 1 Ground Floor Britannia Mill, Samuel Street Bury BL9 6AW on Friday 3rd March 2023
filed on: 3rd, March 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ to Office 6 Banbury House, Lower Priest Lane Pershore WR10 1BJ on Friday 3rd March 2023
filed on: 3rd, March 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 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) First Gazette notice for compulsory strike-off
filed on: 5th, July 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 15th April 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 5th April 2021
filed on: 16th, November 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thursday 15th April 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 5th April 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wednesday 15th April 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 19th June 2019
filed on: 17th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wednesday 19th June 2019
filed on: 13th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to Sunday 5th April 2020, originally was Thursday 30th April 2020.
filed on: 22nd, August 2019
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 15th May 2019
filed on: 28th, May 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 15th May 2019.
filed on: 28th, May 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 69 Grosvenor Road Hyde SK14 5AH United Kingdom to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ on Tuesday 21st May 2019
filed on: 21st, May 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 16th, April 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 16th April 2019
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|