(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-09-30
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, December 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-10-31
filed on: 29th, July 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021-09-30
filed on: 7th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2021-08-20
filed on: 1st, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 47 Chelsea Gardens 47 Dunstable LU5 5RW United Kingdom to 12 Hyde Road Roade Northampton NN7 2LU on 2021-09-01
filed on: 1st, September 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2021-08-20 director's details were changed
filed on: 1st, September 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2020-10-31
filed on: 31st, August 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2020-09-30
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2019-10-31
filed on: 31st, July 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019-09-30
filed on: 25th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 1st, October 2018
| incorporation
|
Free Download
(11 pages)
|
(SH01) Statement of Capital on 2018-10-01: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|