(AA) Micro company financial statements for the year ending on April 5, 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 May 3, 2023
filed on: 13th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 25th, July 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 G, Charles Henry House, 130 Worcester Road Droitwich WR9 8AN on June 15, 2023
filed on: 15th, June 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2022
filed on: 3rd, January 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates May 3, 2022
filed on: 15th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Office 3 Rear of 24 Market Hill Rothwell Kettering NN14 6BW to Unit 24 Space Business Centre, Smeaton Close Aylesbury HP19 8FJ on January 23, 2022
filed on: 23rd, January 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2021
filed on: 16th, November 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates May 3, 2021
filed on: 3rd, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates May 30, 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control July 1, 2019
filed on: 20th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control July 1, 2019
filed on: 12th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from May 31, 2020 to April 5, 2020
filed on: 11th, September 2019
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 14, 2019
filed on: 16th, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) On June 14, 2019 new director was appointed.
filed on: 15th, July 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 40 st. Christophers Avenue Bootle L30 2QY United Kingdom to Office 3 Rear of 24 Market Hill Rothwell Kettering NN14 6BW on June 27, 2019
filed on: 27th, June 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 31st, May 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on May 31, 2019: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|