(AA) Micro company financial statements for the year ending on April 5, 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(6 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 June 14, 2023
filed on: 14th, June 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 14, 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, May 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2022
filed on: 3rd, January 2023
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 14, 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 12a Market Place Kettering NN16 0AJ to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ on January 6, 2022
filed on: 6th, January 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2021
filed on: 25th, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates February 14, 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2020
filed on: 7th, January 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates February 14, 2020
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control March 31, 2019
filed on: 22nd, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control March 31, 2019
filed on: 22nd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to April 5, 2020
filed on: 5th, July 2019
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 2, 2019
filed on: 20th, March 2019
| officers
|
Free Download
(1 page)
|
(AP01) On March 2, 2019 new director was appointed.
filed on: 18th, March 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 98 Capricorn Way Bootle L20 4TP United Kingdom to 12a Market Place Kettering NN16 0AJ on March 6, 2019
filed on: 6th, March 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, February 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on February 15, 2019: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|