(AA) Micro company accounts made up to 5th April 2023
filed on: 16th, October 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 14th June 2023. New Address: Unit 4E Central Park Halesowen Road Netherton Dudley DY2 9NW. Previous address: Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom
filed on: 14th, June 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 14th June 2023. New Address: Unit 4E Central Park Halesowen Road Netherton Dudley DY2 9NW. Previous address: Unit 4E Central Park Halesowen Road Netherton Dudley DY2 9NW United Kingdom
filed on: 14th, June 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 5th April 2022
filed on: 5th, 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 updates 15th September 2022
filed on: 11th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, December 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 22nd January 2022. New Address: Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ. Previous address: Second Floor, Office 229 - 231 Wellingborough Road Northampton NN1 4EF United Kingdom
filed on: 22nd, January 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 5th April 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, December 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 15th September 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, December 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 5th April 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 15th September 2020
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2nd October 2019
filed on: 20th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2nd October 2019
filed on: 20th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 5th April 2020
filed on: 27th, June 2020
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2nd October 2019
filed on: 19th, November 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 2nd October 2019 - the day director's appointment was terminated
filed on: 19th, November 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 4th November 2019. New Address: Second Floor, Office 229 - 231 Wellingborough Road Northampton NN1 4EF. Previous address: 19 Amberley Close Keynsham Bristol BS31 2PY United Kingdom
filed on: 4th, November 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 16th, September 2019
| incorporation
|
Free Download
(10 pages)
|