(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 23rd Apr 2023
filed on: 12th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, August 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom on Wed, 14th Jun 2023 to Office 3/4 Loverock House, Brettell Lane Brierley Hill DY5 3JS
filed on: 14th, June 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 4th, January 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 23rd Apr 2022
filed on: 24th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Office 3 Rear of 24 Market Hill Rothwell Kettering NN14 6BW on Sat, 22nd Jan 2022 to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ
filed on: 22nd, January 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 16th, November 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 23rd Apr 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thu, 23rd Apr 2020
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Mon, 1st Jul 2019
filed on: 18th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 1st Jul 2019
filed on: 5th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Thu, 30th Apr 2020 to Sun, 5th Apr 2020
filed on: 22nd, August 2019
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 3rd Jun 2019
filed on: 24th, June 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 3rd Jun 2019 new director was appointed.
filed on: 21st, June 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1 Crown House North Street Nailsea Bristol BS48 4SX United Kingdom on Fri, 31st May 2019 to Office 3 Rear of 24 Market Hill Rothwell Kettering NN14 6BW
filed on: 31st, May 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, April 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on Wed, 24th Apr 2019: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|