(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom on Fri, 9th Jun 2023 to Office 222, Paddington House New Road Kidderminster DY10 1AL
filed on: 9th, June 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 4th, January 2023
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 11th Sep 2022
filed on: 10th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 11th Sep 2021
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 11a Bondfield Avenue Northampton NN2 7rd on Sat, 22nd Jan 2022 to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ
filed on: 22nd, January 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 25th, October 2021
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control Thu, 24th Oct 2019
filed on: 21st, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 24th Oct 2019
filed on: 21st, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Fri, 11th Sep 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Sun, 5th Apr 2020
filed on: 27th, June 2020
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 24th Oct 2019
filed on: 20th, December 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 24th Oct 2019 new director was appointed.
filed on: 20th, December 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 157a Caldmore Road Walsall WS1 3RF United Kingdom on Mon, 11th Nov 2019 to Unit 11a Bondfield Avenue Northampton NN2 7rd
filed on: 11th, November 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, September 2019
| incorporation
|
Free Download
(10 pages)
|