(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) New registered office address Office 11, Riverside Business Centre Worcester Road Stourport-on-Severn DY13 9BZ. Change occurred on Friday 16th June 2023. Company's previous address: Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom.
filed on: 16th, 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: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 15th September 2022
filed on: 10th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, December 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 15th September 2021
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ. Change occurred on Saturday 22nd January 2022. Company's previous address: Unit 11a Bondfield Avenue Northampton NN2 7rd United Kingdom.
filed on: 22nd, January 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 5th April 2021
filed on: 25th, October 2021
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control Thursday 24th October 2019
filed on: 21st, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 24th October 2019
filed on: 21st, August 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: 17th, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tuesday 15th September 2020
filed on: 9th, 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)
|
(AP01) New director appointment on Thursday 24th October 2019.
filed on: 20th, November 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 24th October 2019
filed on: 20th, November 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 11a Bondfield Avenue Northampton NN2 7rd. Change occurred on Wednesday 30th October 2019. Company's previous address: 62 Higgins Walk Smethwick B66 3DF United Kingdom.
filed on: 30th, October 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 16th, September 2019
| incorporation
|
Free Download
(10 pages)
|