(AA) Accounts for a micro company for the period ending on Wednesday 5th April 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 18th March 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Office 3 and 4, Minister House , 88-89 Darlington Street Wolverhampton WV1 4EX. Change occurred on Thursday 15th June 2023. Company's previous address: Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom.
filed on: 15th, June 2023
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 5th April 2022
filed on: 4th, January 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Friday 18th March 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ. Change occurred on Saturday 22nd January 2022. Company's previous address: 51 Rothersthorpe Road Rothersthorpe Trading Estate Northampton NN4 8JD.
filed on: 22nd, January 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 5th April 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thursday 18th March 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 5th April 2020
filed on: 14th, January 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wednesday 18th March 2020
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 14th May 2019
filed on: 10th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tuesday 14th May 2019
filed on: 7th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Sunday 5th April 2020. Originally it was Tuesday 31st March 2020
filed on: 28th, May 2019
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 4th April 2019
filed on: 2nd, May 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 4th April 2019.
filed on: 30th, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 51 Rothersthorpe Road Rothersthorpe Trading Estate Northampton NN4 8JD. Change occurred on Thursday 4th April 2019. Company's previous address: 39 Walton Breck Road Liverpool L4 0RB United Kingdom.
filed on: 4th, April 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 19th, March 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 19th March 2019
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|