(CS01) Confirmation statement with no updates Sunday 10th September 2023
filed on: 22nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(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)
|
(AD01) Registered office address changed from Office 221, Paddington House New Road Kidderminster DY10 1AL United Kingdom to Office 222, Paddington House New Road Kidderminster DY10 1AL on Friday 9th June 2023
filed on: 9th, June 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom to Office 221, Paddington House New Road Kidderminster DY10 1AL on Friday 9th June 2023
filed on: 9th, June 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: 10th, December 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 10th September 2022
filed on: 9th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 11a Bondfield Avenue Northampton NN2 7rd United Kingdom to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ on Sunday 23rd January 2022
filed on: 23rd, January 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 10th September 2021
filed on: 23rd, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 5th April 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control Monday 30th December 2019
filed on: 6th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Monday 30th December 2019
filed on: 6th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(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 Thursday 10th September 2020
filed on: 4th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Wednesday 30th September 2020 to Sunday 5th April 2020
filed on: 27th, June 2020
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 23rd October 2019
filed on: 20th, November 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 23rd October 2019.
filed on: 20th, November 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 17 Sandalwood Close Derby DE24 0QG United Kingdom to Unit 11a Bondfield Avenue Northampton NN2 7rd on Wednesday 30th October 2019
filed on: 30th, October 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 11th, September 2019
| incorporation
|
Free Download
(10 pages)
|