(TM02) Secretary appointment termination on August 29, 2023
filed on: 1st, December 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates February 14, 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 9th, August 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates February 14, 2022
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 14, 2021
filed on: 26th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from February 29, 2020 to June 30, 2020
filed on: 17th, November 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 14, 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 4th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on February 24, 2016
filed on: 24th, July 2019
| officers
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 14, 2019
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 14, 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On January 24, 2018 director's details were changed
filed on: 24th, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On January 12, 2018 director's details were changed
filed on: 12th, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On January 12, 2018 director's details were changed
filed on: 12th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2017
filed on: 14th, November 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, May 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 14, 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Satra Innovation Park Rockingham Road Kettering Northants NN16 9JD England to Timsons Business Centre Bath Road Kettering Northants NN16 8NQ on May 22, 2017
filed on: 22nd, May 2017
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, May 2017
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, February 2016
| incorporation
|
Free Download
(28 pages)
|