(AA) Accounts for a micro company for the period ending on 2023/04/05
filed on: 19th, October 2023
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023/06/01
filed on: 19th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom on 2023/06/09 to Office 2 Crown House, Church Row Pershore WR10 1BH
filed on: 9th, June 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/04/05
filed on: 5th, January 2023
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, September 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/06/01
filed on: 2nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 214a Kettering Road Northampton NN1 4BN on 2022/01/22 to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ
filed on: 22nd, January 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/04/05
filed on: 16th, December 2021
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control 2019/10/14
filed on: 10th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2019/10/14
filed on: 10th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/06/01
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/04/05
filed on: 21st, December 2020
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/06/26
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, November 2020
| gazette
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to 2020/04/05, originally was 2020/06/30.
filed on: 7th, January 2020
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2019/10/14
filed on: 19th, November 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/10/14.
filed on: 18th, November 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 84 Goddington Road Strood ME2 3DE United Kingdom on 2019/11/04 to 214a Kettering Road Northampton NN1 4BN
filed on: 4th, November 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 27th, June 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2019/06/27
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|