(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, February 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 10th Nov 2023
filed on: 13th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, February 2024
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 19th, October 2023
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 10th Nov 2022
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, March 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 5th, January 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wed, 10th Nov 2021
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Fri, 20th Nov 2020
filed on: 10th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 20th Nov 2020
filed on: 10th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Tue, 30th Nov 2021 to Mon, 5th Apr 2021
filed on: 20th, February 2021
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 20th Nov 2020
filed on: 7th, December 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 20th Nov 2020 new director was appointed.
filed on: 7th, December 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 92 Gill Avenue Bristol BS16 2QH England on Thu, 26th Nov 2020 to 214a Kettering Road Northampton NN1 4BN
filed on: 26th, November 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, November 2020
| incorporation
|
Free Download
(10 pages)
|