(AA) Micro company accounts made up to 5th April 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Office G, Charles Henry House, 130 Worcester Road Droitwich WR9 8AN United Kingdom on 16th June 2023 to Office 9 Alcester Business Centre Kinwarton Farm Road Alcester B49 6EH
filed on: 16th, June 2023
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom on 16th June 2023 to Office G, Charles Henry House, 130 Worcester Road Droitwich WR9 8AN
filed on: 16th, June 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 5th April 2022
filed on: 4th, 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 10th September 2022
filed on: 9th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 11a Bondfield Avenue Northampton NN2 7rd on 23rd January 2022 to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ
filed on: 23rd, January 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 10th September 2021
filed on: 23rd, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 5th April 2021
filed on: 25th, October 2021
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control 23rd October 2019
filed on: 21st, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 23rd October 2019
filed on: 21st, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(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 10th September 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 5th April 2020
filed on: 27th, June 2020
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 23rd October 2019
filed on: 20th, December 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 23rd October 2019
filed on: 19th, December 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 4 Brendans Way Bootle L30 3SP United Kingdom on 12th November 2019 to Unit 11a Bondfield Avenue Northampton NN2 7rd
filed on: 12th, November 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 11th, September 2019
| incorporation
|
Free Download
(10 pages)
|