(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: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2nd June 2023
filed on: 24th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 9th June 2023. New Address: Office 2 Crown House, Church Row Pershore WR10 1BH. 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: 4th, January 2023
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, September 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2nd June 2022
filed on: 1st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 23rd, August 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: Unit 11a Bondfield Avenue Northampton NN2 7rd
filed on: 22nd, January 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 5th April 2021
filed on: 25th, October 2021
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control 2nd August 2019
filed on: 21st, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2nd August 2019
filed on: 21st, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2nd June 2021
filed on: 2nd, June 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)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, November 2020
| gazette
|
Free Download
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 24th, November 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 26th June 2020
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened from 30th June 2020 to 5th April 2020
filed on: 31st, March 2020
| accounts
|
Free Download
(1 page)
|
(TM01) 2nd August 2019 - the day director's appointment was terminated
filed on: 20th, December 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2nd August 2019
filed on: 19th, December 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 11th November 2019. New Address: Unit 11a Bondfield Avenue Northampton NN2 7rd. Previous address: 31 Maidstone Drive Liverpool L12 9NW United Kingdom
filed on: 11th, November 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 27th, June 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 27th June 2019: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|