(AA) Accounts for a micro company for the period ending on Wednesday 5th April 2023
filed on: 16th, October 2023
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 28th May 2023
filed on: 21st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Office 2 Crown House, Church Row Pershore WR10 1BH. Change occurred on Friday 9th June 2023. Company's 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) Accounts for a micro company for the period ending on Tuesday 5th April 2022
filed on: 5th, January 2023
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 28th May 2022
filed on: 21st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ. Change occurred on Sunday 23rd January 2022. Company's previous address: 25 Abington Avenue Northampton NN1 4PA.
filed on: 23rd, January 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 5th April 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control Monday 9th September 2019
filed on: 10th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Monday 9th September 2019
filed on: 10th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 28th May 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 5th April 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, November 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 18th June 2020
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, November 2020
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 9th September 2019.
filed on: 19th, September 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 9th September 2019
filed on: 19th, September 2019
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to Sunday 5th April 2020, originally was Tuesday 30th June 2020.
filed on: 17th, September 2019
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 25 Abington Avenue Northampton NN1 4PA. Change occurred on Wednesday 28th August 2019. Company's previous address: 86 Wills Street Birmingham B19 1QT United Kingdom.
filed on: 28th, August 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 19th, June 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 19th June 2019
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|