(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 Friday 17th March 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom to Unit 4E Central Park Halesowen Road Netherton Dudley DY2 9NW on Wednesday 14th June 2023
filed on: 14th, June 2023
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, 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 Thursday 17th March 2022
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 51 Rothersthorpe Road Rothersthorpe Trading Estate Northampton NN4 8JD to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ on Saturday 22nd January 2022
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 Wednesday 17th March 2021
filed on: 26th, 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: 7th, January 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tuesday 17th March 2020
filed on: 14th, 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: 6th, 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: 16th, April 2019
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 3rd April 2019
filed on: 15th, April 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 3rd April 2019.
filed on: 15th, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 41 Greenes Road Whiston Prescot L35 3RE United Kingdom to 51 Rothersthorpe Road Rothersthorpe Trading Estate Northampton NN4 8JD on Thursday 4th April 2019
filed on: 4th, April 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 18th, March 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 18th March 2019
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|