(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 Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ 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)
|
(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: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 10th September 2022
filed on: 10th, 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)
|
(CS01) Confirmation statement with no updates 10th September 2021
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(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)
|
(AA) Micro company accounts made up to 5th April 2021
filed on: 16th, November 2021
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control 24th October 2019
filed on: 21st, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 24th 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 24th October 2019
filed on: 20th, December 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 24th October 2019
filed on: 19th, December 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Flat 5 Kingsbere Court 3 Turberville Road Wareham BH20 7HA 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)
|