(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 19th, 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 Wed, 14th Jun 2023 to Office 6, Banbury House Lower Priest Lane Pershore WR10 1BJ
filed on: 14th, June 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 11th Feb 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 5th, January 2023
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 11th Feb 2022
filed on: 14th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Second Floor Office 229-231 Wellingborough Road Northampton NN1 4EF on Sat, 22nd Jan 2022 to Unit 24 Space Business Centre, Smeaton Close Aylesbury HP19 8FJ
filed on: 22nd, January 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control Thu, 28th Feb 2019
filed on: 10th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 11th Feb 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tue, 11th Feb 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Thu, 28th Feb 2019
filed on: 9th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Sun, 5th Apr 2020
filed on: 27th, March 2019
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 28th Feb 2019
filed on: 20th, March 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 28th Feb 2019 new director was appointed.
filed on: 18th, March 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 42 Regent Avenue Bootle L30 6YG United Kingdom on Thu, 7th Mar 2019 to Second Floor Office 229-231 Wellingborough Road Northampton NN1 4EF
filed on: 7th, March 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, February 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on Tue, 12th Feb 2019: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|