(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)
|
(CS01) Confirmation statement with no updates Tuesday 5th September 2023
filed on: 28th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 5th September 2022
filed on: 24th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 22nd, August 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)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, September 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 25th May 2022
filed on: 1st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 16th, August 2022
| gazette
|
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 Tuesday 25th May 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Monday 15th July 2019
filed on: 20th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 2B Stour Road Weedon Road Northampton NN5 5AA United Kingdom to 12a Market Place Kettering NN16 0AJ on Tuesday 23rd March 2021
filed on: 23rd, March 2021
| address
|
Free Download
(1 page)
|
(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)
|
(AD01) Registered office address changed from 43 South Bar Street Banbury OX16 9AB to Unit 2B Stour Road Weedon Road Northampton NN5 5AA on Thursday 7th January 2021
filed on: 7th, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 12th June 2020
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Monday 1st July 2019
filed on: 23rd, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to Sunday 5th April 2020, originally was Tuesday 30th June 2020.
filed on: 11th, September 2019
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 15th July 2019
filed on: 23rd, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 15th July 2019.
filed on: 22nd, July 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 7 How Hill Bath BA2 1DL United Kingdom to 43 South Bar Street Banbury OX16 9AB on Friday 28th June 2019
filed on: 28th, June 2019
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 13th, June 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 13th June 2019
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|