(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, July 2024
| gazette
|
Free Download
|
(AA) Micro company financial statements for the year ending on April 5, 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, July 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 16, 2023
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Office 3/4 Loverock House, Brettell Lane Brierley Hill DY5 3JS. Change occurred on March 3, 2023. Company's previous address: Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ.
filed on: 3rd, March 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2022
filed on: 3rd, January 2023
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, July 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, July 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 16, 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2021
filed on: 16th, November 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 16, 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates April 16, 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control June 19, 2019
filed on: 12th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control June 19, 2019
filed on: 8th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from April 30, 2020 to April 5, 2020
filed on: 22nd, August 2019
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 14, 2019
filed on: 20th, June 2019
| officers
|
Free Download
(1 page)
|
(AP01) On May 14, 2019 new director was appointed.
filed on: 19th, June 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ. Change occurred on May 20, 2019. Company's previous address: 5 Jane Walk Stockton-on-Tees TS20 2XF United Kingdom.
filed on: 20th, May 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, April 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on April 17, 2019: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|