(AA) Micro company financial statements for the year ending on April 5, 2023
filed on: 16th, October 2023
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 1, 2023
filed on: 13th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom to Office 6, Riverside Business Centre Worcester Road Stourport-on-Severn DY13 9BZ on June 16, 2023
filed on: 16th, June 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2022
filed on: 5th, January 2023
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, September 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 1, 2022
filed on: 31st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 3 Trinity Centre Park Farm Industrial Estate Wellingborough Northamptonshire NN8 6ZB United Kingdom to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ on January 22, 2022
filed on: 22nd, January 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control October 14, 2019
filed on: 10th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control October 14, 2019
filed on: 10th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 1, 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 26, 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 24th, November 2020
| gazette
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from June 30, 2020 to April 5, 2020
filed on: 7th, January 2020
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 14, 2019
filed on: 19th, November 2019
| officers
|
Free Download
(1 page)
|
(AP01) On October 14, 2019 new director was appointed.
filed on: 19th, November 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1 Winterbourne Road Chichester PO19 6PA United Kingdom to Unit 3 Trinity Centre Park Farm Industrial Estate Wellingborough Northamptonshire NN8 6ZB on October 30, 2019
filed on: 30th, October 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, June 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on June 27, 2019: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|