(AA) Micro company accounts made up to 5th April 2023
filed on: 31st, 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 5th May 2023
filed on: 13th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 25th, July 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 9th June 2023. New Address: Office 221, Paddington House New Road Kidderminster DY10 1AL. Previous address: Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom
filed on: 9th, June 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 5th April 2022
filed on: 3rd, January 2023
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, July 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, July 2022
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates 5th May 2022
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 23rd January 2022. New Address: Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ. Previous address: Office 3 Rear of 24 Market Hill Rothwell Kettering NN14 6BW United Kingdom
filed on: 23rd, January 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 5th April 2021
filed on: 16th, November 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 5th May 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(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 30th May 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 1st July 2019
filed on: 19th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 1st July 2019
filed on: 10th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 31st May 2020 to 5th April 2020
filed on: 11th, September 2019
| accounts
|
Free Download
(1 page)
|
(TM01) 9th July 2019 - the day director's appointment was terminated
filed on: 16th, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 9th July 2019
filed on: 12th, July 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 3rd July 2019. New Address: Office 3 Rear of 24 Market Hill Rothwell Kettering NN14 6BW. Previous address: 40 Nayland Drive Clacton-on-Sea CO16 8TJ United Kingdom
filed on: 3rd, July 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 31st, May 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 31st May 2019: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|